MEASURE PROTOCOL LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.11220400
CategoryPrivate Limited Company
Incorporated22 Feb 2018
Age6 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 29 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 30 Jul 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-27

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B TRU LTD

21 RED LION CLOSE,OLDBURY,B69 1TP

Number:10672898
Status:ACTIVE
Category:Private Limited Company

CHERISHED CREATIONS LTD

632 WESTWOOD,RUNCORN,WA7 6LN

Number:11429606
Status:ACTIVE
Category:Private Limited Company

CROYDON BOXING GYM LTD

12 INNES YARD,CROYDON,CR0 1BX

Number:11792370
Status:ACTIVE
Category:Private Limited Company

MORVELO BICYCLE APPAREL LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:06553825
Status:ACTIVE
Category:Private Limited Company

NEHA CONTRACT SERVICES LTD

STORAGE IN LOUGHBOROUGH LTD OAKS HOUSE, BACK LANE,LOUGHBOROUGH,LE12 5TA

Number:11848940
Status:ACTIVE
Category:Private Limited Company

RED SEA LODGE CONSULTING LTD

FLAT 82,LONDON,N10 1QH

Number:10122522
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