London
EC2N 2QP
LLP Designated Member Name | Mr Timothy Scorer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
LLP Member Name | Mr Andre Botes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Austin Friars London EC2N 2QP |
Registered Address | 23 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
10 October 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Registered office address changed from City Business Centre 2 London Wall Buildings London EC2M 5UU England to 23 Austin Friars London EC2N 2QP on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from City Business Centre 2 London Wall Buildings London EC2M 5UU England to 23 Austin Friars London EC2N 2QP on 3 January 2018 (1 page) |
4 August 2017 | Notification of Costas Costa as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Timothy Scorer as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Timothy Scorer as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Timothy Scorer as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Costas Costa as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Costas Costa as a person with significant control on 4 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from 27 Austin Friars London EC2N 2QP to City Business Centre 2 London Wall Buildings London EC2M 5UU on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 27 Austin Friars London EC2N 2QP to City Business Centre 2 London Wall Buildings London EC2M 5UU on 13 June 2017 (1 page) |
25 April 2017 | Termination of appointment of Andre Botes as a member on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Andre Botes as a member on 24 April 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Company name changed protectme financial LLP\certificate issued on 15/12/16
|
15 December 2016 | Company name changed protectme financial LLP\certificate issued on 15/12/16
|
26 July 2016 | Annual return made up to 16 June 2016 (3 pages) |
26 July 2016 | Annual return made up to 16 June 2016 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 August 2015 | Annual return made up to 16 June 2015 (3 pages) |
17 August 2015 | Appointment of Mr Andre Botes as a member on 16 June 2014 (2 pages) |
17 August 2015 | Appointment of Mr Andre Botes as a member on 16 June 2014 (2 pages) |
17 August 2015 | Annual return made up to 16 June 2015 (3 pages) |
17 June 2014 | Member's details changed for Timothy Scorer on 16 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 27 Austin Friars London EC2N 2HD United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Member's details changed for Costas Costa on 16 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 27 Austin Friars London EC2N 2HD United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Member's details changed for Timothy Scorer on 16 June 2014 (2 pages) |
17 June 2014 | Member's details changed for Costas Costa on 16 June 2014 (2 pages) |
16 June 2014 | Incorporation of a limited liability partnership (5 pages) |
16 June 2014 | Incorporation of a limited liability partnership (5 pages) |