K9 PROTECTION LTD

Unit 5 Evtol Trading Estate Unit 5 Evtol Trading Estate, Newport, NP20 2DR, United Kingdom
StatusACTIVE
Company No.07699298
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

K9 PROTECTION LTD is an active private limited company with number 07699298. It was incorporated 12 years, 10 months, 6 days ago, on 11 July 2011. The company address is Unit 5 Evtol Trading Estate Unit 5 Evtol Trading Estate, Newport, NP20 2DR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: 4a Orion Suite Enterprise Way Newport Gwent NP20 2AQ

Change date: 2018-12-11

New address: Unit 5 Evtol Trading Estate Frederick Street Newport NP20 2DR

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Mr Paul Tristan Green

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Green

Termination date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: C/O Platform Accounting Ltd 53 Warwick Street Earlsdon Coventry West Midlands CV5 6ET

New address: 4a Orion Suite Enterprise Way Newport Gwent NP20 2AQ

Change date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Green

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ellinor Judith Green

Change date: 2012-01-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Old address: 6 West Park Road Newport Gwent NP20 3EH Wales

Change date: 2012-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ellinor Judith Green

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-17

Old address: 98 Morden Rd Merton London SW19 3BP England

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DAKIRA LIMITED

24 STONELAW ROAD,GLASGOW,G73 3TW

Number:SC461949
Status:ACTIVE
Category:Private Limited Company

FAST TRACK REPAIRS (NW) LTD

6 SHAW CLOSE,ORMSKIRK,L39 8SJ

Number:07101429
Status:ACTIVE
Category:Private Limited Company

IMAGES ON LINE LIMITED

HEREFORD HOUSE,HORLEY,RH6 7PR

Number:04024579
Status:ACTIVE
Category:Private Limited Company

MOLLYS PLACE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09708101
Status:ACTIVE
Category:Private Limited Company

SUSIZE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11796787
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY IMPLEMENTATION SERVICES LIMITED

80 VARSITY DRIVE,MIDDLESEX,TW1 1AH

Number:05946089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source