PROTECH PEST SOLUTIONS (LONDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2023-10-31 |
02/10/242 October 2024 | Appointment of Ms Uzma Ikram as a secretary on 2024-09-19 |
02/10/242 October 2024 | Notification of Uzma Ikram as a person with significant control on 2024-06-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-03 with updates |
07/08/237 August 2023 | Register(s) moved to registered office address 34 2nd Floor, Lime Street London EC3M 7AT |
07/08/237 August 2023 | Register inspection address has been changed from 2a Royds Avenue Linthwaite Huddersfield HD7 5QU England to 34 Goldsmith Avenue London W3 6HN |
30/07/2330 July 2023 | Registered office address changed from Arfa House Arcadia Avenue London N3 2JU England to 34 2nd Floor, Lime Street London EC3M 7AT on 2023-07-30 |
26/07/2326 July 2023 | Register(s) moved to registered inspection location 2a Royds Avenue Linthwaite Huddersfield HD7 5QU |
25/07/2325 July 2023 | Register(s) moved to registered inspection location 2a Royds Avenue Linthwaite Huddersfield HD7 5QU |
25/07/2325 July 2023 | Register inspection address has been changed to 2a Royds Avenue Linthwaite Huddersfield HD7 5QU |
19/07/2319 July 2023 | Termination of appointment of Daniel Schindler as a director on 2023-07-01 |
19/07/2319 July 2023 | Notification of Alan Staite as a person with significant control on 2023-07-01 |
19/07/2319 July 2023 | Cessation of Arfa Holdings Ltd as a person with significant control on 2023-07-01 |
19/07/2319 July 2023 | Termination of appointment of Anthony Michael Martin as a director on 2023-07-01 |
19/07/2319 July 2023 | Termination of appointment of Arthur Daniel Duke as a director on 2023-07-01 |
14/07/2314 July 2023 | Micro company accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Second filing for the notification of Arfa Holdings Ltd as a person with significant control |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Registered office address changed from 2a Royds Avenue Huddersfield West Yorkshire HD7 5QU to Arfa House Arcadia Avenue London N3 2JU on 2022-10-05 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with updates |
12/08/2212 August 2022 | Notification of Arfa Holdings Ltd as a person with significant control on 2022-07-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/10/213 October 2021 | Confirmation statement made on 2021-07-30 with no updates |
03/10/213 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
01/11/171 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | PREVEXT FROM 30/01/2017 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | PREVSHO FROM 31/10/2017 TO 30/01/2017 |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTS WD3 1ET UNITED KINGDOM |
17/05/1717 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/05/1717 May 2017 | COMPANY NAME CHANGED PROTECH MULTIPEST SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/05/17 |
13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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