C D PRO-FIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
17/10/2217 October 2022 | Director's details changed for Craig William Darnell on 2022-10-16 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with updates |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
08/07/218 July 2021 | Registered office address changed from 1 Gate Farm Cottages Shingay Royston Herts SG8 0HT to 2 Wireless Station Chestnut Lane Bassingbourn Royston Herts SG8 5JH on 2021-07-08 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/11/1914 November 2019 | PREVEXT FROM 27/02/2019 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
30/11/1730 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/04/1624 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/04/1416 April 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/03/1229 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM DARNELL / 26/02/2011 |
28/09/1028 September 2010 | 28/02/10 TOTAL EXEMPTION FULL |
30/04/1030 April 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DARNELL / 01/11/2008 |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
21/08/0821 August 2008 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 40 SUMMERS ROAD BURY ST EDMUNDS SUFFOLK IP32 6SB |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1 GATE FARM COTTAGES SHINGAY ROYSTON HERTFORDSHIRE SG8 0HT |
12/12/0712 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 20 HIGH STREET, LITTLEPORT ELY CAMBS CB6 1HE |
20/09/0620 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | SECRETARY RESIGNED |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | NEW SECRETARY APPOINTED |
26/03/0426 March 2004 | SECRETARY RESIGNED |
26/03/0426 March 2004 | DIRECTOR RESIGNED |
16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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