PROFILE PRINTING LTD

Company Documents

DateDescription
10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Registered office address changed from The Loom 14 Gowers Walk London E1 8PY England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Statement of affairs

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

01/03/241 March 2024 Director's details changed for Mr Stephen Colston on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Stephen Colston as a person with significant control on 2024-03-01

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LLU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY NEALE COOPER

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEALE COOPER

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR DERRICK HARRIS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 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