PROFASCIA HOME IMPROVEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

13/02/2513 February 2025 Director's details changed for Felix Christopher Doran on 2024-04-19

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-04-19 with updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

27/04/2327 April 2023 Registered office address changed from 2 Lansdowne Road Croydon CR9 2ER England to 1 Craftsman Square Temple Farm Ind Southend on Sea Essex SS2 5RH on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Felix Doran as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Felix Christopher Doran on 2023-04-27

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 25 FRENSHAM DRIVE NEW ADDINGTON CROYDON CR0 0QZ

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 515 KING HENRYS DRIVE NEW ADDINGTON CROYDON SURREY CR0 0AJ ENGLAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA DORAN

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM PRODUCE HOUSE 1A WICKHAM COURT ROAD WEST WICKHAM KENT BR4 9LN UNITED KINGDOM

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company