PROFILE PRINTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Resolutions |
| 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 |
| 10/06/2510 June 2025 | Appointment of a voluntary liquidator |
| 10/06/2510 June 2025 | Statement of affairs |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
| 01/03/241 March 2024 | Director's details changed for Mr Stephen Colston on 2024-03-01 |
| 01/03/241 March 2024 | Change of details for Mr Stephen Colston as a person with significant control on 2024-03-01 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-08-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
| 27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
| 24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/01/162 January 2016 | DISS40 (DISS40(SOAD)) |
| 31/12/1531 December 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/12/1515 December 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/10/147 October 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LLU |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/09/1311 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/09/1213 September 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/10/117 October 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
| 26/01/1126 January 2011 | APPOINTMENT TERMINATED, SECRETARY NEALE COOPER |
| 26/01/1126 January 2011 | APPOINTMENT TERMINATED, DIRECTOR NEALE COOPER |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/10/1028 October 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
| 04/02/104 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/10/0927 October 2009 | Annual return made up to 17 August 2009 with full list of shareholders |
| 26/10/0926 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DERRICK HARRIS |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/09/081 September 2008 | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/11/0720 November 2007 | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/09/0615 September 2006 | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
| 23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 24/01/0624 January 2006 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
| 09/09/059 September 2005 | DIRECTOR RESIGNED |
| 09/09/059 September 2005 | SECRETARY RESIGNED |
| 09/09/059 September 2005 | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
| 23/09/0423 September 2004 | NEW DIRECTOR APPOINTED |
| 14/09/0414 September 2004 | NEW SECRETARY APPOINTED |
| 14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
| 17/08/0417 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROFILE PRINTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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