PROTOCOL HOLDINGS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewStatement of affairs

View Document

10/09/2510 September 2025 NewAppointment of a voluntary liquidator

View Document

10/09/2510 September 2025 NewRegistered office address changed from The Point Welbeck Road West Bridgford Nottingham NG2 7QW England to The Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2025-09-10

View Document

10/09/2510 September 2025 NewResolutions

View Document

02/06/252 June 2025 Termination of appointment of Brittany Maria Jackson as a director on 2025-05-31

View Document

22/05/2522 May 2025 Termination of appointment of Amir Qureshi as a director on 2025-04-24

View Document

01/05/251 May 2025 Group of companies' accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Registration of charge 114295860002, created on 2025-02-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/05/2420 May 2024 Group of companies' accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

04/10/234 October 2023 Termination of appointment of Richard Daniel Alberg as a director on 2023-09-30

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Termination of appointment of Ian Michael Sackree as a director on 2023-03-31

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

23/03/2323 March 2023 Appointment of Ms Brittany Maria Jackson as a director on 2023-03-23

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

12/05/2012 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

22/08/1922 August 2019 ADOPT ARTICLES 31/07/2019

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR RICHARD DANIEL ALBERG

View Document

09/08/199 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 5296.34147

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR GARY BROWNING

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

08/04/198 April 2019 PREVSHO FROM 30/06/2019 TO 31/07/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 26 MOUNT ROW LONDON W1K 3SQ

View Document

31/07/1831 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 5032.72971

View Document

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

View Document

26/07/1826 July 2018 ADOPT ARTICLES 18/07/2018

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR IAN MICHAEL SACKREE

View Document

22/06/1822 June 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