Advanced company searchLink opens in new window

IDENTITY PROTECT LIMITED

Company number 07407280

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
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
  • GBP 1
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