PROTOCOL GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/06/255 June 2025 NewCessation of Penny Dungar as a person with significant control on 2025-05-27

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Notification of Penny Hall as a person with significant control on 2025-05-27

View Document

30/05/2530 May 2025 Cessation of Justin Anthony Hall as a person with significant control on 2025-05-27

View Document

30/05/2530 May 2025 Termination of appointment of Justin Anthony Hall as a director on 2025-05-27

View Document

30/05/2530 May 2025 Appointment of Mrs Penny Hall as a director on 2025-05-27

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Registered office address changed from 33 Newbolt Close Newbolt Close Newport Pagnell MK16 8nd England to 33 Newbolt Close Newport Pagnell MK16 8nd on 2024-05-01

View Document

30/04/2430 April 2024 Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 33 Newbolt Close Newbolt Close Newport Pagnell MK16 8nd on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/05/213 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

10/04/1910 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM AMADEUS HOUSE FLORAL STREET LONDON WC2E 9DP ENGLAND

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 53-59 CHANDOS PLACE COVENT GARDEN LONDON WC2N 4HS ENGLAND

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ANTHONY HALL / 19/02/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ANTHONY HALL / 19/02/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS PENNY DUNGAR / 19/02/2018

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PENNY DUNGAR / 22/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ANTHONY HALL / 22/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ANTHONY HALL / 22/08/2017

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 COMPANY NAME CHANGED THEORY GLOBAL LTD CERTIFICATE ISSUED ON 05/08/15

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HAILEY

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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