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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)