PROTOCOL HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Brittany Maria Jackson as a director on 2025-05-31

View Document

22/05/2522 May 2025 Termination of appointment of Amir Qureshi as a director on 2025-04-24

View Document

01/05/251 May 2025 Group of companies' accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Registration of charge 114295860002, created on 2025-02-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/05/2420 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

04/10/234 October 2023 Termination of appointment of Richard Daniel Alberg as a director on 2023-09-30

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Termination of appointment of Ian Michael Sackree as a director on 2023-03-31

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

23/03/2323 March 2023 Appointment of Ms Brittany Maria Jackson as a director on 2023-03-23

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

12/05/2012 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

22/08/1922 August 2019 ADOPT ARTICLES 31/07/2019

View Document

09/08/199 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 5296.34147

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR GARY BROWNING

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR RICHARD DANIEL ALBERG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

08/04/198 April 2019 PREVSHO FROM 30/06/2019 TO 31/07/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 26 MOUNT ROW LONDON W1K 3SQ

View Document

31/07/1831 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 5032.72971

View Document

30/07/1830 July 2018 SUB-DIVISION 18/07/18

View Document

26/07/1826 July 2018 ADOPT ARTICLES 18/07/2018

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR IAN MICHAEL SACKREE

View Document

22/06/1822 June 2018 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