PROFINANCE ASSOCIATES LTD
Status | ACTIVE |
Company No. | 08176814 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PROFINANCE ASSOCIATES LTD is an active private limited company with number 08176814. It was incorporated 11 years, 9 months, 6 days ago, on 13 August 2012. The company address is Delta House 19e, 175-177 Borough High Street, London, SE1 1HR, England.
Company Fillings
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Certificate change of name company
Date: 17 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pc care services LIMITED\certificate issued on 17/04/23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Certificate change of name company
Date: 13 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed profinance associates LTD.\certificate issued on 13/05/22
Documents
Change of name notice
Date: 13 May 2022
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: West Nominees Secretaries Ltd Flat 8 Hunstanton House Cosway Street London NW1 5NT
Change date: 2022-05-11
New address: Delta House 19E, 175-177 Borough High Street London SE1 1HR
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
New address: West Nominees Secretaries Ltd Flat 8 Hunstanton House Cosway Street London NW1 5NT
Old address: Bizniz Point, Crown House Home Gardens Dartford DA1 1DZ England
Change date: 2021-03-18
Documents
Gazette filings brought up to date
Date: 17 Nov 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Old address: Basepoint Centre's Limited Victoria Road Dartford Kent DA1 5AJ
Change date: 2019-04-03
New address: Bizniz Point, Crown House Home Gardens Dartford DA1 1DZ
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Old address: 9-11 Gunnery Terrace Royal Arsenal, Woolwich London SE18 6SW
Change date: 2017-08-15
New address: Basepoint Centre's Limited Victoria Road Dartford Kent DA1 5AJ
Documents
Accounts with accounts type total exemption full
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Gazette filings brought up to date
Date: 20 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Maxwell Okai
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-19
New address: 9-11 Gunnery Terrace Royal Arsenal, Woolwich London SE18 6SW
Old address: The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maxwell Okai
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: 37 Rushdene London SE2 9RP United Kingdom
Documents
Termination director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irene Wiredu
Documents
Appoint person director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gideon Gideon Okai
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-28
Old address: 199 Radford Road Hyson Green Nottingham Nottinghamshire NG7 5GT United Kingdom
Documents
Some Companies
GRANGE COTTAGE OLD LANE COURT,TADCASTER,LS24 8JQ
Number: | 11678977 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RUTLAND AVENUE,WARRINGTON,
Number: | 08855632 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BALMORAL GROVE,STRATFORD UPON AVON,CV37 0SS
Number: | 07139402 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 09038811 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUILDING COMPANY BEDFORDSHIRE LTD
34 DUNCOMBE CLOSE,LUTON,LU3 2HR
Number: | 11664872 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATIONAL BREWERY HERITAGE TRUST LTD.
74 CRAYTHORNE ROAD,BURTON UPON TRENT,DE13 0AZ
Number: | 07754069 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |