PROFRESH SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

28/04/1628 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECRETARY APPOINTED KEVIN STUART DECHAINE

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OAKLEY

View Document

07/12/157 December 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

29/04/1429 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEX AICHEN / 22/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON AICHEN / 22/04/2014

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HEATH

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR CHRISTOPHER OAKLEY

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY GODDEN

View Document

14/11/1114 November 2011 SECRETARY APPOINTED VICTORIA HEATH

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD TURNER

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED WINIFRED MARY DAY

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

18/05/1118 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

28/05/1028 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEX AICHEN / 01/01/2010

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 COMPANY NAME CHANGED CHOICECONSULT LIMITED CERTIFICATE ISSUED ON 30/04/04

View Document

22/04/0422 April 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