PROTECH PEST SOLUTIONS (LONDON) LIMITED

34 2nd Floor, 34 2nd Floor,, London, EC3M 7AT, England
StatusACTIVE
Company No.10426765
CategoryPrivate Limited Company
Incorporated13 Oct 2016
Age7 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

PROTECH PEST SOLUTIONS (LONDON) LIMITED is an active private limited company with number 10426765. It was incorporated 7 years, 7 months, 19 days ago, on 13 October 2016. The company address is 34 2nd Floor, 34 2nd Floor,, London, EC3M 7AT, England.



Company Fillings

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Aug 2023

Category: Address

Type: AD04

New address: 34 2nd Floor, Lime Street London EC3M 7AT

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Aug 2023

Category: Address

Type: AD02

New address: 34 Goldsmith Avenue London W3 6HN

Old address: 2a Royds Avenue Linthwaite Huddersfield HD7 5QU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2023

Action Date: 30 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-30

New address: 34 2nd Floor, Lime Street London EC3M 7AT

Old address: Arfa House Arcadia Avenue London N3 2JU England

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jul 2023

Category: Address

Type: AD03

New address: 2a Royds Avenue Linthwaite Huddersfield HD7 5QU

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jul 2023

Category: Address

Type: AD03

New address: 2a Royds Avenue Linthwaite Huddersfield HD7 5QU

Documents

View document PDF

Change sail address company with new address

Date: 25 Jul 2023

Category: Address

Type: AD02

New address: 2a Royds Avenue Linthwaite Huddersfield HD7 5QU

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arfa Holdings Ltd

Cessation date: 2023-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Staite

Notification date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Daniel Schindler

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Daniel Duke

Termination date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Martin

Termination date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Arfa Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

New address: Arfa House Arcadia Avenue London N3 2JU

Old address: 2a Royds Avenue Huddersfield West Yorkshire HD7 5QU

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arfa Holdings Ltd

Notification date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Staite

Cessation date: 2022-07-28

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Arthur Duke

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Schindler

Appointment date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Anthony Michael Martin

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2022-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom

New address: 2a Royds Avenue Huddersfield West Yorkshire HD7 5QU

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Change date: 2017-06-27

Old address: Hamilton House 25 High Street Rickmansworth Herts WD3 1ET United Kingdom

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. ZEFI LTD

42 CHESHAM ROAD,LONDON,SE20 7RJ

Number:11668695
Status:ACTIVE
Category:Private Limited Company

C L WILLIAMS FACILITIES LIMITED

FAIRFIELD FAIRFIELD,IPSWICH,IP9 1EE

Number:11785195
Status:ACTIVE
Category:Private Limited Company

CARPET SUPPLY AND FITTING LIMITED

66 CORBETT ROAD,WALTHAMSTOW,E17 3JZ

Number:11895954
Status:ACTIVE
Category:Private Limited Company

MITCH BLUNT LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:08669814
Status:ACTIVE
Category:Private Limited Company

PARTES REAL ESTATE LIMITED

OFFICE 2093,LONDON,EC2Y 5EJ

Number:04394856
Status:ACTIVE
Category:Private Limited Company

PORTSEC SECURITY LTD

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:11034429
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