- 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) |
---|---|---|---|
23 Oct 2014 | CH01 | Director's details changed for James Leslie Shutler on 18 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | TM01 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 | |
05 Aug 2014 | AP01 | Appointment of Richard Anthony Winslow as a director on 17 July 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Thomas Vollrath as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Patrick Pulvermueller as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Tobias Mohr as a director | |
28 Jan 2014 | AP01 | Appointment of James Shutler as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
21 May 2012 | AP01 | Appointment of Mr Tobias Mohr as a director | |
21 May 2012 | AP01 | Appointment of Mr Thomas Vollrath as a director | |
21 May 2012 | AP01 | Appointment of Mr Patrick Pulvermueller as a director | |
17 May 2012 | AD01 | Registered office address changed from the Old Forge Shackstead Lane Godalming Surrey GU7 1RJ United Kingdom on 17 May 2012 | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 May 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
16 May 2012 | AP03 | Appointment of Mr James Shutler as a secretary | |
24 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from 3 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD United Kingdom on 5 August 2011 | |
14 Oct 2010 | NEWINC |
Incorporation
|