PROTOCOL INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Director's details changed for Mrs Susan Elizabeth Blatchford on 2021-12-16

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Martin John Stone as a director on 2021-07-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR ROBERT JOHNSON

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

08/11/188 November 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089812850001

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089812850002

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR ARNOLD GEOFFREY DENMAN

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MICHAEL DENNIS DENMAN

View Document

03/08/183 August 2018 CESSATION OF CHRISTOPHER WARRICK AS A PSC

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR ANDREW JAMESON FREEMAN

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BLATCHFORD

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MARTIN JOHN STONE

View Document

02/08/182 August 2018 CESSATION OF ANDREW DAVID CRUX AS A PSC

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 1 VICARAGE LANE STRATFORD LONDON ENGLAND E15 4HF

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEEPLE GROUP LIMITED

View Document

02/08/182 August 2018 CESSATION OF CHRISTOPHER WARRICK AS A PSC

View Document

02/08/182 August 2018 CESSATION OF ANDREW DAVID CRUX AS A PSC

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARRICK

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRUX

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WARRICK

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CRUX

View Document

16/01/1816 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089812850002

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089812850001

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information