MEASURE PROTOCOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Memorandum and Articles of Association

View Document

30/05/2530 May 2025 Resolutions

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

23/02/2523 February 2025 Director's details changed for John Matthew Martin on 2025-02-23

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

29/02/2429 February 2024 Director's details changed for John Matthew Martin on 2024-02-29

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

02/02/232 February 2023 Appointment of Mr Steven Leslie Robert Raffe as a director on 2022-12-01

View Document

10/01/2310 January 2023 Change of share class name or designation

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Director's details changed for Paul George Alves Neto on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Paul George Alves Neto on 2022-02-23

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 177.24799

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW MARTIN / 20/02/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 05/02/20. SHARES ALLOTTED ON 18/12/19. BARCODE A8XUNWIW

View Document

05/02/205 February 2020 SECOND FILED SH01 - 18/12/19 STATEMENT OF CAPITAL GBP 165.61074

View Document

05/02/205 February 2020 SECOND FILED SH01 - 18/12/19 STATEMENT OF CAPITAL GBP 171.01869

View Document

22/01/2022 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 171.01869

View Document

21/01/2021 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 165.61074

View Document

20/01/2020 January 2020 ARTICLES OF ASSOCIATION

View Document

20/01/2020 January 2020 ADOPT ARTICLES 18/12/2019

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR JAYANT KADAMBI

View Document

20/11/1920 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 149.41547

View Document

14/11/1914 November 2019 ADOPT ARTICLES 18/10/2019

View Document

31/05/1931 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 ADOPT ARTICLES 21/12/2018

View Document

08/01/198 January 2019 CESSATION OF JOHN MATTHEW MARTIN AS A PSC

View Document

08/01/198 January 2019 CESSATION OF OWEN HANKS AS A PSC

View Document

08/01/198 January 2019 CESSATION OF PAUL GEORGE ALVES NETO AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/12/2018

View Document

08/01/198 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 126.54147

View Document

29/11/1829 November 2018 SECOND FILED SH01 - 24/09/18 STATEMENT OF CAPITAL GBP 112.78737

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 590 GREEN LANES LONDON N13 5RY UNITED KINGDOM

View Document

30/07/1830 July 2018 SUB-DIVISION 27/06/18

View Document

25/07/1825 July 2018 ADOPT ARTICLES 27/06/2018

View Document

19/07/1819 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 112.78763

View Document

22/02/1822 February 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