- Company Overview for IDENTITY PROTECT LIMITED (07407280)
- Filing history for IDENTITY PROTECT LIMITED (07407280)
- People for IDENTITY PROTECT LIMITED (07407280)
- More for IDENTITY PROTECT LIMITED (07407280)
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 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Jun 2018 | TM01 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 | |
11 Dec 2017 | TM01 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 | |
11 Dec 2017 | TM02 | Termination of appointment of James Shutler as a secretary on 7 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jul 2017 | AP01 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Peter Osmond as a director on 5 July 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Peter Osmond on 11 July 2016 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | TM01 | Termination of appointment of Oliver Hope as a director on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Peter Osmond as a director on 14 August 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Oliver Hope as a director on 14 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH01 | Director's details changed for Richard Anthony Winslow on 18 September 2014 | |
23 Oct 2014 | CH03 | Secretary's details changed for Mr James Shutler on 18 September 2014 |