PROTOCOL BUSINESS COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 24/12/2424 December 2024 | Confirmation statement made on 2024-12-11 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-11 with no updates | 
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-11 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-11 with updates | 
| 17/12/2117 December 2021 | Statement of capital following an allotment of shares on 2021-03-31 | 
| 03/08/213 August 2021 | Registered office address changed from Unit 24 Bybrow Farm Orchard Farm Dartford Kent DA2 7ER to Unit 23 Bybrow Farm Orchard Farm Dartford Kent DA2 7ER on 2021-08-03 | 
| 03/08/213 August 2021 | Director's details changed for Mr Keith Alan Frid on 2021-08-03 | 
| 03/08/213 August 2021 | Change of details for Mrs Alvinia Frid as a person with significant control on 2021-08-03 | 
| 03/08/213 August 2021 | Change of details for Mr Keith Alan Frid as a person with significant control on 2021-08-03 | 
| 03/08/213 August 2021 | Secretary's details changed for Alvinia Frid on 2021-08-03 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES | 
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH ALAN FRID / 31/01/2018 | 
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/02/1822 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 | 
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | 
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 3 WHIFFENS FARM CLEMENT STREET SWANLEY KENT BR8 7PQ | 
| 08/01/168 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders | 
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 05/01/155 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALVINIA FRID / 25/02/2014 | 
| 05/01/155 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders | 
| 05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN FRID / 25/02/2014 | 
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 16/01/1416 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders | 
| 16/01/1416 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / ALVINIA FRID / 28/12/2012 | 
| 16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 3 WHIFFENS FARM CLEMENT STREET SWANLEY KENT BR8 7PQ | 
| 16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN FRID / 18/12/2012 | 
| 16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 1 WHIFFENS FARM CLEMENT STREET HEXTABLE KENT BR8 7PQ | 
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 08/02/138 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | 
| 08/01/138 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 15/12/1115 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders | 
| 03/02/113 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders | 
| 03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN FRID / 01/12/2010 | 
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 13/04/1013 April 2010 | Annual return made up to 11 December 2009 with full list of shareholders | 
| 26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALVINIA FRID / 10/12/2009 | 
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN FRID / 10/12/2009 | 
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 07/02/097 February 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | 
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 06/03/086 March 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | 
| 29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 18/04/0718 April 2007 | RETURN MADE UP TO 11/12/06; NO CHANGE OF MEMBERS | 
| 03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 19/12/0519 December 2005 | SECRETARY RESIGNED | 
| 19/12/0519 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | 
| 16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 04/07/054 July 2005 | NEW SECRETARY APPOINTED | 
| 04/07/054 July 2005 | DIRECTOR RESIGNED | 
| 24/02/0524 February 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | 
| 08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 3 TOWER WORKSHOPS RILEY ROAD LONDON SE1 3DG | 
| 13/04/0413 April 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS; AMEND | 
| 16/01/0416 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | 
| 16/01/0416 January 2004 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 3 TOWER WORKSHOPS RILEY ROAD LONDON SE1 3DG | 
| 22/11/0322 November 2003 | REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 69 PLUMSTEAD COMMON ROAD LONDON SE18 3AX | 
| 25/09/0325 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | 
| 15/01/0315 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | 
| 10/01/0310 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 | 
| 19/10/0219 October 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/04/0217 April 2002 | DIRECTOR RESIGNED | 
| 17/04/0217 April 2002 | NEW DIRECTOR APPOINTED | 
| 08/02/028 February 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | 
| 07/12/017 December 2001 | DIRECTOR RESIGNED | 
| 07/12/017 December 2001 | SECRETARY RESIGNED | 
| 10/04/0110 April 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | 
| 27/02/0127 February 2001 | S386 DISP APP AUDS 20/12/00 | 
| 27/02/0127 February 2001 | S366A DISP HOLDING AGM 20/12/00 | 
| 27/02/0127 February 2001 | NEW DIRECTOR APPOINTED | 
| 27/02/0127 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 11/12/0011 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company