PROFIT TREE SOLUTION LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM GROSVENOR HOUSE 2ND FLOOR OFFICE MARKET STREET BROMSGROVE B61 8DA ENGLAND

View Document

11/03/2011 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/01/1821 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF KRUPECKI

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF KRUPECKI

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 1ST FLOOR 96-98 KING STREET HAMMERSMITH LONDON W6 0QW ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF KRUPECKI / 01/07/2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRYK LESSIG

View Document

28/03/1428 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 FIRST GAZETTE

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF KRUPECKI / 21/03/2013

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR HENRYK LESSIG

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1214 February 2012 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