Advanced company searchLink opens in new window

ANCILIA PROTECT LTD

Company number 05737328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 AP01 Appointment of Mr Salah Eddine Lamamri as a director on 26 October 2015
27 Oct 2015 CERTNM Company name changed dephasium LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
22 Oct 2015 TM01 Termination of appointment of Serge Parienti as a director on 1 July 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 869,612.2
17 Apr 2015 AD04 Register(s) moved to registered office address 2Nd Floor 6 London Street London W2 1HR
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jun 2014 SH02 Sub-division of shares on 21 May 2014
19 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 21/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
05 Jun 2014 AD02 Register inspection address has been changed from 81 Aldwych Aldwych House London WC2B 4RP
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 35,097.77
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 35,097.77
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 35,097.77
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 35,097.77
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
26 Mar 2013 AD03 Register(s) moved to registered inspection location
26 Mar 2013 CH02 Director's details changed for Carat Finance Limited on 25 March 2013
26 Mar 2013 CH03 Secretary's details changed for Mr Christopher Antoine Henri Giovannetti on 25 March 2013
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 1,111.10
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
02 Apr 2012 AD04 Register(s) moved to registered office address
27 Oct 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/04/2011 as it was not properly delivered.