Advanced company searchLink opens in new window

ROMAN PROTECTION LIMITED

Company number 06881548

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)
26 Aug 2021 TM01 Termination of appointment of Anna Liesel Malcevova as a director on 15 August 2021
23 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 30 April 2020
21 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
06 Aug 2019 CH01 Director's details changed for Mrs Anna Liesel Thompson on 6 August 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
05 Jul 2018 PSC01 Notification of Roman Malcev as a person with significant control on 20 April 2018
02 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 2 July 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Jan 2018 CH01 Director's details changed for Mrs Anna Liesel Thompson on 22 January 2018
15 Dec 2017 TM01 Termination of appointment of Roman Malcev as a director on 2 December 2017
15 Dec 2017 AP01 Appointment of Mrs Anna Liesel Thompson as a director on 2 December 2017
14 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
14 Jul 2017 CH01 Director's details changed for Mr Roman Malcev on 3 July 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Jan 2016 AA Micro company accounts made up to 30 April 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
29 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
20 May 2015 AD01 Registered office address changed from 69 st. Pauls Road Hemel Hempstead Hertfordshire HP2 5DD England to 72 Great Suffolk Street London SE1 0BL on 20 May 2015
20 May 2015 CH01 Director's details changed for Mr Roman Malcev on 20 May 2015
20 May 2015 AD01 Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 72 Great Suffolk Street London SE1 0BL on 20 May 2015