Advanced company searchLink opens in new window

PROTECHT IV LIMITED

Company number 14123057

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)
05 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
12 Jun 2023 PSC02 Notification of Result Motors Group (Jersey) Ltd as a person with significant control on 20 June 2022
12 Jun 2023 AD01 Registered office address changed from Unit 4 Velocity Harlow, Parkway Harlow Business Park Harlow CM19 5QF England to Unit 4 Velocity Harlow Parkway, Harlow Business Park Harlow CM19 5GL on 12 June 2023
09 Dec 2022 AD01 Registered office address changed from Unit 4 Unit 4 Velocity Harlow, Parkway, Harlow Business Park Harlow CM19 5QF United Kingdom to Unit 4 Velocity Harlow, Parkway Harlow Business Park Harlow CM19 5QF on 9 December 2022
23 Nov 2022 AD01 Registered office address changed from The Thatched House Westland Green Little Hadham Ware Hertfordshire SG11 2AL United Kingdom to Unit 4 Unit 4 Velocity Harlow, Parkway, Harlow Business Park Harlow CM19 5QF on 23 November 2022
23 Nov 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
27 Oct 2022 AP03 Appointment of Mr Michael Charles Lucas as a secretary on 27 October 2022
29 Sep 2022 CERTNM Company name changed result motors group (uk) LTD\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
08 Sep 2022 TM01 Termination of appointment of Gary Keith Duncan as a director on 8 September 2022
23 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-23
  • GBP 100