IPROTECT TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Return of final meeting in a members' voluntary winding up

View Document

24/04/2424 April 2024 Termination of appointment of Christopher Charles Aujard as a director on 2024-04-23

View Document

08/01/248 January 2024 Appointment of Mr Stewart Neil Miller Maclean as a director on 2023-12-28

View Document

05/01/245 January 2024 Termination of appointment of Kristopher Darren Love as a director on 2023-12-28

View Document

18/08/2318 August 2023 Declaration of solvency

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

04/08/234 August 2023 Registered office address changed from 10th Floor 135 Bishopsgate London EC2M 3TP United Kingdom to 1 More London Place London SE1 2AF on 2023-08-04

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

04/10/224 October 2022 Director's details changed for Christopher Charles Aujard on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to 10th Floor 135 Bishopsgate London EC2M 3TP on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Kristopher Darren Love on 2022-10-03

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 NOTIFICATION OF PSC STATEMENT ON 05/04/2019

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HADWEN

View Document

08/04/198 April 2019 CESSATION OF THOMAS ANDREW LOVETT AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR CHRISTIAN SOMERVILLE DOUGAL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ UNITED KINGDOM

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LOVETT

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information