Advanced company searchLink opens in new window

PROTECT24 LTD

Company number SC503767

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)
17 Apr 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
24 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
27 Feb 2023 MR04 Satisfaction of charge SC5037670001 in full
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
20 Feb 2023 TM01 Termination of appointment of Nolan Fernandez as a director on 20 February 2023
17 Feb 2023 AA Unaudited abridged accounts made up to 30 April 2022
14 Feb 2023 MR01 Registration of charge SC5037670002, created on 7 February 2023
15 Jun 2022 AD01 Registered office address changed from 5 Appin Lane Edinburgh EH14 1JL Scotland to 15 Easter Currie Court Currie EH14 5PY on 15 June 2022
15 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
20 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
15 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
01 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
07 Jan 2020 AD01 Registered office address changed from 90 Salamander Street Edinburgh EH6 7LA Scotland to 5 Appin Lane Edinburgh EH14 1JL on 7 January 2020
29 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
01 Feb 2019 AA Unaudited abridged accounts made up to 30 April 2018
18 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
01 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
26 Apr 2017 TM01 Termination of appointment of Maribel Alvarado as a director on 26 April 2017
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Sep 2016 MR01 Registration of charge SC5037670001, created on 5 September 2016
15 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
15 Jun 2016 AD01 Registered office address changed from 15 Easter Currie Court Currie Edinburgh EH14 5PY Scotland to 90 Salamander Street Edinburgh EH6 7LA on 15 June 2016