PROFIMA LTD.
Status | ACTIVE |
Company No. | 06275816 |
Category | Private Limited Company |
Incorporated | 11 Jun 2007 |
Age | 16 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PROFIMA LTD. is an active private limited company with number 06275816. It was incorporated 16 years, 10 months, 27 days ago, on 11 June 2007. The company address is Unit F, Winston Business Park Churchill Way 30098 Unit F, Winston Business Park Churchill Way 30098, Sheffield, S35 2PS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 08 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Lina Lerch
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharina Lerch
Termination date: 2023-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-06
Officer name: Katharina Lerch
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-06
Officer name: Roman Lerch
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
New address: Unit F, Winston Business Park Churchill Way 30098 Chapeltown Sheffield S35 2PS
Old address: Armadillo Mumb #30098 8 Parkway Avenue Sheffield S9 4WA England
Change date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norihiko Suzuki
Appointment date: 2018-02-18
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 17 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-17
Officer name: Lina Lerch
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-18
Officer name: Ken Kobayashi
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: Armadillo Mumb #30098 8 Parkway Avenue Sheffield S9 4WA
Change date: 2017-05-10
Old address: PO Box #30098 D6 Alison Centre #30098 Alison Crescent Sheffield S2 1AS England
Documents
Termination secretary company with name termination date
Date: 28 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roman Lerch
Termination date: 2016-12-20
Documents
Appoint person secretary company with name date
Date: 28 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-20
Officer name: Dr. Hubert Lerch
Documents
Termination director company with name termination date
Date: 28 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noriko Kobayashi
Termination date: 2016-12-20
Documents
Appoint person director company with name date
Date: 28 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-20
Officer name: Lina Lerch
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-03
Old address: PO Box #30098 D6 Alison Centre 40 Alison Crescent Sheffield S2 1AS England
New address: PO Box #30098 D6 Alison Centre #30098 Alison Crescent Sheffield S2 1AS
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
New address: PO Box #30098 D6 Alison Centre 40 Alison Crescent Sheffield S2 1AS
Change date: 2016-11-03
Old address: Suite 2938 Blackwater Trevissome Park Truro Cornwall TR4 8UN England
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Old address: Profima, Suite 476 Office 6 Slington House Rankine Road Basingstoke RG24 8PH
Change date: 2015-10-21
New address: Suite 2938 Blackwater Trevissome Park Truro Cornwall TR4 8UN
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Noriko Kobayashi
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
Documents
Legacy
Date: 17 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/12/07
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
FLAT 2 VALLEY HOUSE,SHEFFIELD,S12 2AZ
Number: | 10137442 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05682851 |
Status: | ACTIVE |
Category: | Private Limited Company |
CNOOC PETROLEUM EUROPE LIMITED
PROSPECT HOUSE,UXBRIDGE,UB8 1LU
Number: | 01051137 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN & BALE, BEC,LONDON,IG11 8FG
Number: | 10523486 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST TECHNOLOGY SOLUTIONS L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL008510 |
Status: | ACTIVE |
Category: | Limited Partnership |
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 10611746 |
Status: | ACTIVE |
Category: | Private Limited Company |