Advanced company searchLink opens in new window

PROTECTION APPROACHES

Company number 09304012

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)
11 Dec 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
02 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
09 May 2024 AP01 Appointment of Dr Sherine Nabil Mccarthy as a director on 26 March 2024
09 May 2024 AP01 Appointment of Mr Nicholas James Eaton Martlew as a director on 26 March 2024
09 May 2024 TM01 Termination of appointment of Amy Drake as a director on 26 April 2024
13 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
13 Dec 2023 TM01 Termination of appointment of Marsha Bertie-Small as a director on 5 December 2023
13 Dec 2023 TM01 Termination of appointment of Will Martindale as a director on 31 December 2022
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Apr 2023 AP01 Appointment of Ms Jacqueline Roth Geis as a director on 26 May 2022
20 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
01 Dec 2021 AP01 Appointment of Ms Mariko Hayashi as a director on 24 November 2021
01 Dec 2021 AP01 Appointment of Ms Amy Drake as a director on 24 November 2021
02 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
21 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 AD02 Register inspection address has been changed from Ilford House Oxford Street London W1D 2HY England to Edinburgh House 170 Kennington Lane London SE11 5DP
23 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
22 Nov 2019 TM01 Termination of appointment of Alexander Ng as a director on 21 November 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Jun 2019 AD01 Registered office address changed from 88 Cambridge Gardens London W10 6HS to Edinburgh House 170 Kennington Lane London SE11 5DP on 6 June 2019
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
16 Nov 2018 AD02 Register inspection address has been changed from Floor 5, Hannibal House Elephant & Castle London SE1 6TB England to Ilford House Oxford Street London W1D 2HY