PROFIMA LTD.

Unit F, Winston Business Park Churchill Way 30098 Unit F, Winston Business Park Churchill Way 30098, Sheffield, S35 2PS, England
StatusACTIVE
Company No.06275816
CategoryPrivate Limited Company
Incorporated11 Jun 2007
Age16 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 11 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEJOKE ABRAHAM LIMITED

FLAT 2 VALLEY HOUSE,SHEFFIELD,S12 2AZ

Number:10137442
Status:ACTIVE
Category:Private Limited Company

AUTO SERVICE ODENWALD LIMITED

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

CORINTH CONSULTANCY LTD

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

KNB PROPERTIES LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:10611746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source