(CS01) Confirmation statement with no updates Sunday 25th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 24th February 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 10th August 2022.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) 7.05 GBP is the capital in company's statement on Monday 13th June 2022
filed on: 22nd, June 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 6.69 GBP is the capital in company's statement on Thursday 9th June 2022
filed on: 22nd, June 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed active protein LIMITEDcertificate issued on 06/01/22
filed on: 6th, January 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4 Beech Hyde Farm Dyke Lane Wheathampstead St. Albans AL4 8EN. Change occurred on Wednesday 22nd December 2021. Company's previous address: Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ England.
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 27th August 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 15th March 2021.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 3.81 GBP is the capital in company's statement on Tuesday 22nd December 2020
filed on: 17th, February 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 10th October 2019.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th October 2019.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 29th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 10th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, October 2018
| resolution
|
Free Download
(10 pages)
|
(SH01) 3.24 GBP is the capital in company's statement on Friday 14th September 2018
filed on: 8th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 26th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ. Change occurred on Tuesday 26th June 2018. Company's previous address: 15a Station Road Epping CM16 4HG England.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 26th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 25th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th February 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th February 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st March 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 15a Station Road Epping CM16 4HG. Change occurred on Thursday 2nd March 2017. Company's previous address: The Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(SH01) 2.92 GBP is the capital in company's statement on Friday 13th January 2017
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Sunday 28th February 2016 (was Thursday 31st March 2016).
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 2.67 GBP is the capital in company's statement on Monday 18th April 2016
filed on: 23rd, May 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 18th April 2016
filed on: 20th, May 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, May 2016
| resolution
|
Free Download
(37 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th April 2016.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th April 2016.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, February 2015
| incorporation
|
Free Download
(7 pages)
|