PROFCOMP PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/09/2317 September 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MRS JASSEY ROSELINE WARREN

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 2O HIGH STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HH

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
20 HIGH STREET
DORCHESTER-ON-THAMES
WALLINGFORD
OXFORDSHIRE
OX10 7HH
ENGLAND

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
20 HIGH STREET
DORCHESTER-ON-THAMES
WALLINGFORD
OXFORDSHIRE
OX10 7HH
ENGLAND

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
20 HIGH STREET
DORCHESTER-ON-THAMES
WALLINGFORD
OXFORDSHIRE
OX10 7HH
ENGLAND

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O C/O CHARLES LAMB 3 QUEEN STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HR

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
20 HIGH STREET
DORCHESTER-ON-THAMES
WALLINGFORD
OXFORDSHIRE
OX10 7HH
ENGLAND

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
20 HIGH STREET
DORCHESTER-ON-THAMES
WALLINGFORD
OXFORDSHIRE
OX10 7HH
ENGLAND

View Document

07/10/147 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/09/135 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

06/09/116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKS RG4 7DH ENGLAND

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WARREN / 14/07/2010

View Document

25/05/1025 May 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

23/07/0923 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0923 July 2009 ALTER MEMORANDUM 15/07/2009

View Document

15/07/0915 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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