MEASURE PROTOCOL LIMITED
Status | ACTIVE |
Company No. | 11220400 |
Category | Private Limited Company |
Incorporated | 22 Feb 2018 |
Age | 6 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MEASURE PROTOCOL LIMITED is an active private limited company with number 11220400. It was incorporated 6 years, 3 months, 13 days ago, on 22 February 2018. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.
Company Fillings
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: John Matthew Martin
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Capital allotment shares
Date: 29 Jun 2023
Action Date: 22 Jun 2023
Category: Capital
Type: SH01
Capital : 251.8293 GBP
Date: 2023-06-22
Documents
Capital allotment shares
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-16
Capital : 251.72372 GBP
Documents
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 251.18672 GBP
Documents
Capital allotment shares
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Capital : 246.96313 GBP
Date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Leslie Robert Raffe
Appointment date: 2022-12-01
Documents
Capital name of class of shares
Date: 10 Jan 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Resolution
Date: 01 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 31 Aug 2022
Action Date: 13 May 2022
Category: Capital
Type: RP04SH01
Capital : 238.61965 GBP
Date: 2022-05-13
Documents
Second filing capital allotment shares
Date: 31 Aug 2022
Action Date: 20 Jul 2022
Category: Capital
Type: RP04SH01
Date: 2022-07-20
Capital : 239.11931 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-20
Capital : 238.53835 GBP
Documents
Capital allotment shares
Date: 05 Jul 2022
Action Date: 13 May 2022
Category: Capital
Type: SH01
Date: 2022-05-13
Capital : 238.53835 GBP
Documents
Capital variation of rights attached to shares
Date: 29 Jun 2022
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 13 Jun 2022
Action Date: 01 Apr 2022
Category: Capital
Type: SH01
Capital : 238.53835 GBP
Date: 2022-04-01
Documents
Resolution
Date: 06 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 May 2022
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Paul George Alves Neto
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul George Alves Neto
Change date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Change date: 2021-01-20
Old address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-31
Capital : 177.24799 GBP
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change person director company with change date
Date: 03 Mar 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Matthew Martin
Change date: 2020-02-20
Documents
Legacy
Date: 06 Feb 2020
Category: Miscellaneous
Type: ALLOTCORR
Description: Correction of allotment details of form SH01 registered on 05/02/20. Shares allotted on 18/12/19. Barcode A8XUNWIW
Documents
Second filing capital allotment shares
Date: 05 Feb 2020
Action Date: 18 Dec 2019
Category: Capital
Type: RP04SH01
Capital : 171.01869 GBP
Date: 2019-12-18
Documents
Second filing capital allotment shares
Date: 05 Feb 2020
Action Date: 18 Dec 2019
Category: Capital
Type: RP04SH01
Capital : 165.61074 GBP
Date: 2019-12-18
Documents
Capital allotment shares
Date: 22 Jan 2020
Action Date: 18 Dec 2019
Category: Capital
Type: SH01
Capital : 171.01869 GBP
Date: 2019-12-18
Documents
Capital allotment shares
Date: 21 Jan 2020
Action Date: 18 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-18
Capital : 165.61074 GBP
Documents
Resolution
Date: 20 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayant Kadambi
Appointment date: 2020-01-08
Documents
Capital allotment shares
Date: 20 Nov 2019
Action Date: 18 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-18
Capital : 149.41547 GBP
Documents
Resolution
Date: 14 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Resolution
Date: 17 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 24 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Matthew Martin
Cessation date: 2018-12-24
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 24 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-24
Psc name: Owen Hanks
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 24 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-24
Psc name: Paul George Alves Neto
Documents
Capital allotment shares
Date: 08 Jan 2019
Action Date: 24 Dec 2018
Category: Capital
Type: SH01
Capital : 126.54147 GBP
Date: 2018-12-24
Documents
Second filing capital allotment shares
Date: 29 Nov 2018
Action Date: 24 Sep 2018
Category: Capital
Type: RP04SH01
Date: 2018-09-24
Capital : 112.78737 GBP
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-13
Old address: 590 Green Lanes London N13 5RY United Kingdom
New address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ
Documents
Capital alter shares subdivision
Date: 30 Jul 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-27
Documents
Resolution
Date: 25 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Jul 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Capital : 112.78763 GBP
Date: 2018-06-27
Documents
Some Companies
21 RED LION CLOSE,OLDBURY,B69 1TP
Number: | 10672898 |
Status: | ACTIVE |
Category: | Private Limited Company |
632 WESTWOOD,RUNCORN,WA7 6LN
Number: | 11429606 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 INNES YARD,CROYDON,CR0 1BX
Number: | 11792370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 06553825 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORAGE IN LOUGHBOROUGH LTD OAKS HOUSE, BACK LANE,LOUGHBOROUGH,LE12 5TA
Number: | 11848940 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 82,LONDON,N10 1QH
Number: | 10122522 |
Status: | ACTIVE |
Category: | Private Limited Company |