About

Registered Number: 02902386
Date of Incorporation: 24/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 12 12 Brampton Chase, Lower Shiplake, Henley-On-Thames, Oxfordshire, RG9 3BX,

 

Founded in 1994, Protocol Group Ltd have registered office in Oxfordshire, it has a status of "Active". The business has only one director listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Richard Andrew David 24 February 1994 15 May 1996 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 29 June 2020
AA - Annual Accounts 12 June 2020
AA01 - Change of accounting reference date 19 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 February 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 26 February 2019
SH03 - Return of purchase of own shares 15 January 2019
PSC01 - N/A 07 December 2018
TM01 - Termination of appointment of director 02 December 2018
PSC07 - N/A 02 December 2018
PSC07 - N/A 02 December 2018
AP01 - Appointment of director 02 December 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 09 August 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 March 2013
AD01 - Change of registered office address 15 March 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 30 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
RESOLUTIONS - N/A 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
123 - Notice of increase in nominal capital 24 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
395 - Particulars of a mortgage or charge 08 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 21 June 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 10 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
225 - Change of Accounting Reference Date 28 April 1999
287 - Change in situation or address of Registered Office 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 26 March 1996
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
363s - Annual Return 05 June 1995
288 - N/A 05 June 1995
288 - N/A 11 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 1994
287 - Change in situation or address of Registered Office 11 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.