Advanced company searchLink opens in new window

PROTECT (WHISTLEBLOWING ADVICE) LIMITED

Company number 02849833

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)
07 Feb 2024 TM02 Termination of appointment of Rebecca Julia Durkin as a secretary on 6 February 2024
07 Feb 2024 AP03 Appointment of Miss Alice Norga as a secretary on 6 February 2024
05 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
19 Jul 2023 AP01 Appointment of Ms Lucy Mclynn as a director on 3 July 2023
17 Jul 2023 TM01 Termination of appointment of Paul Vincent Boyle as a director on 3 July 2023
19 Jun 2023 TM01 Termination of appointment of Alexander Stjohn Michael Gardiner as a director on 25 April 2023
15 Jun 2023 AA Accounts for a small company made up to 31 December 2022
07 Dec 2022 TM02 Termination of appointment of Nneka Nkechinyelu Ekwunife Egbuji as a secretary on 29 November 2022
07 Dec 2022 AP03 Appointment of Miss Rebecca Julia Durkin as a secretary on 29 November 2022
01 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
20 Jun 2022 AA Accounts for a small company made up to 31 December 2021
30 Nov 2021 AP01 Appointment of Ms Julia Helen May Graham as a director on 29 November 2021
28 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
24 May 2021 AP01 Appointment of Miss Rebecca Wansbrough-Lloyd as a director on 12 May 2021
24 May 2021 AP01 Appointment of Mr Ravinder Nath Passi as a director on 12 May 2021
19 May 2021 AA Accounts for a small company made up to 31 December 2020
01 Mar 2021 TM01 Termination of appointment of Geoffrey Stanley Dart as a director on 23 February 2021
01 Mar 2021 TM02 Termination of appointment of Hari Rajrushi Prakash Raithatha as a secretary on 23 February 2021
01 Mar 2021 AP03 Appointment of Ms Nneka Nkechinyelu Ekwunife Egbuji as a secretary on 23 February 2021
26 Nov 2020 TM01 Termination of appointment of Richard Ian Vize as a director on 25 November 2020
27 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
08 Jun 2020 AA Accounts for a small company made up to 31 December 2019
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
27 Jun 2019 AA Accounts for a small company made up to 31 December 2018
12 Apr 2019 AD01 Registered office address changed from 7-14 Great Dover Street London SE1 4YR to The Green House 244-254 Cambridge Heath Road London E2 9DA on 12 April 2019