- Company Overview for PROTECTION APPROACHES (09304012)
- Filing history for PROTECTION APPROACHES (09304012)
- People for PROTECTION APPROACHES (09304012)
- More for PROTECTION APPROACHES (09304012)
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 |