- Company Overview for PROTECTION REFINED LIMITED (10875201)
- Filing history for PROTECTION REFINED LIMITED (10875201)
- People for PROTECTION REFINED LIMITED (10875201)
- More for PROTECTION REFINED LIMITED (10875201)
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) |
---|---|---|---|
25 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Roger Paul Maurins on 6 December 2021 | |
10 Dec 2021 | PSC04 | Change of details for Mr Roger Paul Maurins as a person with significant control on 6 January 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY United Kingdom to Unit 2, Churchill Court, 33 Palmerston Road Bournemouth BH1 4HN on 10 December 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Yannick Askurn as a director on 11 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Bradley Witt as a director on 11 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Jul 2019 | PSC01 | Notification of Bradley Witt as a person with significant control on 8 February 2019 | |
18 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
22 Feb 2019 | SH02 | Consolidation of shares on 8 February 2019 | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Kieran Mark Wood as a director on 15 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Kieran Mark Wood as a person with significant control on 15 January 2018 | |
20 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-20
|