PROFIT ACCUMULATOR PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewCessation of Samuel Elliot Paul Stoffel as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewNotification of Ds101 Limited as a person with significant control on 2025-09-01

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Maxvell Vernon on 2025-08-07

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

09/12/249 December 2024 Appointment of Mr Maxvell Vernon as a director on 2024-12-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Director's details changed for Mr Samuel Elliot Paul Stoffel on 2023-06-28

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2021-10-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Certificate of change of name

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

10/11/2110 November 2021 Amended accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

19/11/2019 November 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/04/209 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 04/02/19 STATEMENT OF CAPITAL GBP 85

View Document

06/08/196 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND

View Document

28/05/1928 May 2019 COMPANY FOR THE PURCHASE 04/02/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ELLIOT PAUL STOFFEL / 18/03/2016

View Document

10/05/1610 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ELLIOT PAUL STOFFEL / 21/03/2015

View Document

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

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 7 CASTLE POINT 8 CASTLE BOULEVARD NOTTINGHAM NG7 1FL ENGLAND

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 24 MELVILLE ROAD FLAT 1 MAIDSTONE KENT ME15 7UY

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 7 CASTLE POINT 8 CASTLE BOULEVARD NOTTS NG7 1FL ENGLAND

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ELLIOT PAUL STOFFEL / 21/03/2015

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 24 MELVILLE ROAD MAIDSTONE KENT ME15 7UY UNITED KINGDOM

View Document

24/10/1424 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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