PRUDENTIAL PROTECT LIMITED

Company Documents

DateDescription
14/06/2114 June 2021 Return of final meeting in a members' voluntary winding up

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR. SEAN ANDREW FITZGERALD

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / PRUDENTIAL FINANCIAL SERVICES LIMITED / 12/04/2019

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 SECOND FILING OF PSC02 FOR PRUDENTIAL FINANCIAL SERVIES LIMITED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 CESSATION OF DAVID GEORGE GREEN AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUDENTIAL FINANCIAL SERVICES LIMITED

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MS JENNIFER ANNE OWENS

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE GREEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/156 February 2015 COMPANY NAME CHANGED PRUDENTIAL DIRECT LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GREEN / 01/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED GS THIRTY FOUR LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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