- Company Overview for TRADEMARK PROTECTION SOLUTIONS LIMITED (07052518)
- Filing history for TRADEMARK PROTECTION SOLUTIONS LIMITED (07052518)
- People for TRADEMARK PROTECTION SOLUTIONS LIMITED (07052518)
- More for TRADEMARK PROTECTION SOLUTIONS LIMITED (07052518)
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) |
---|---|---|---|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
18 Mar 2014 | AP01 | Appointment of Andrew Samuel Clarke as a director | |
17 Mar 2014 | TM01 | Termination of appointment of David Mckelvey as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
31 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 May 2011 | AD01 | Registered office address changed from , Sir Robert Peel House 344/348 High Road, Ilford, Essex, IG1 1QP, United Kingdom on 18 May 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
21 Oct 2009 | NEWINC | Incorporation |