PROFIT ACCUMULATOR PROCESSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Cessation of Samuel Elliot Paul Stoffel as a person with significant control on 2025-09-01 |
03/09/253 September 2025 New | Notification of Ds101 Limited as a person with significant control on 2025-09-01 |
07/08/257 August 2025 New | Director's details changed for Mr Maxvell Vernon on 2025-08-07 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
09/12/249 December 2024 | Appointment of Mr Maxvell Vernon as a director on 2024-12-09 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/04/249 April 2024 | Micro company accounts made up to 2023-10-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Director's details changed for Mr Samuel Elliot Paul Stoffel on 2023-06-28 |
26/06/2326 June 2023 | Micro company accounts made up to 2022-10-31 |
28/02/2328 February 2023 | Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-02-28 |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2021-10-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Certificate of change of name |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
10/11/2110 November 2021 | Amended accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/02/2110 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
19/11/2019 November 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/04/209 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/08/196 August 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 85 |
06/08/196 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/05/1929 May 2019 | Registered office address changed from , New Cambridge House Bassingbourn Road, Litlington, Royston, SG8 0SS, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-05-29 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND |
28/05/1928 May 2019 | COMPANY FOR THE PURCHASE 04/02/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/05/1725 May 2017 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-05-25 |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/05/1614 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ELLIOT PAUL STOFFEL / 18/03/2016 |
10/05/1610 May 2016 | VARYING SHARE RIGHTS AND NAMES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/01/169 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ELLIOT PAUL STOFFEL / 21/03/2015 |
15/08/1515 August 2015 | Registered office address changed from , 7 Castle Point, 8 Castle Boulevard, Nottingham, NG7 1FL, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-08-15 |
15/08/1515 August 2015 | REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 7 CASTLE POINT 8 CASTLE BOULEVARD NOTTINGHAM NG7 1FL ENGLAND |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 24 MELVILLE ROAD FLAT 1 MAIDSTONE KENT ME15 7UY |
30/03/1530 March 2015 | Registered office address changed from , 7 Castle Point, 8 Castle Boulevard, Notts, NG7 1FL, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-03-30 |
30/03/1530 March 2015 | Registered office address changed from , 8 Apt 7 Castle Point, 8 Castle Boulevard, Nottingham, NG7 1FL, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-03-30 |
30/03/1530 March 2015 | Registered office address changed from , 24 Melville Road, Flat 1, Maidstone, Kent, ME15 7UY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-03-30 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 8 APT 7 CASTLE POINT 8 CASTLE BOULEVARD NOTTINGHAM NG7 1FL ENGLAND |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 7 CASTLE POINT 8 CASTLE BOULEVARD NOTTS NG7 1FL ENGLAND |
28/03/1528 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ELLIOT PAUL STOFFEL / 21/03/2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
18/11/1418 November 2014 | 18/11/14 STATEMENT OF CAPITAL GBP 100 |
12/11/1412 November 2014 | Registered office address changed from , 24 Melville Road, Maidstone, Kent, ME15 7UY, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2014-11-12 |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 24 MELVILLE ROAD MAIDSTONE KENT ME15 7UY UNITED KINGDOM |
24/10/1424 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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