PROTECTTWENTYFOUR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-02-26 |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Previous accounting period shortened from 2024-02-27 to 2024-02-26 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-06 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-02-27 |
26/02/2426 February 2024 | Annual accounts for year ending 26 Feb 2024 |
28/11/2328 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-06 with updates |
06/11/236 November 2023 | Director's details changed for Mr Simon Richard Ashdown on 2023-11-06 |
25/09/2325 September 2023 | Cessation of Pnft Social & Community Investments Limited as a person with significant control on 2023-09-22 |
25/09/2325 September 2023 | Notification of Pervaiz Naviede as a person with significant control on 2023-09-22 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-06 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-06 with updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/02/2118 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
05/08/195 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PNFT SOCIAL & COMMUNITY INVESTMENTS LIMITED |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJNL INVESTMENTS LIMITED |
27/06/1927 June 2019 | CESSATION OF MARK ANTHONY LYONS AS A PSC |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/01/1928 January 2019 | CURREXT FROM 30/11/2018 TO 28/02/2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR SIMON RICHARD ASHDOWN |
14/06/1814 June 2018 | 02/05/18 STATEMENT OF CAPITAL GBP 200 |
07/06/187 June 2018 | ADOPT ARTICLES 02/05/2018 |
20/02/1820 February 2018 | COMPANY NAME CHANGED ICU CONTRACTING LIMITED CERTIFICATE ISSUED ON 20/02/18 |
07/11/177 November 2017 | 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