PROFINANCE ASSOCIATES LTD

Delta House 19e, 175-177 Borough High Street, London, SE1 1HR, England
StatusACTIVE
Company No.08176814
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 9 months, 6 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 13 May 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxwell Okai

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Wiredu

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gideon Gideon Okai

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLUMBUS FIFTY SIX LIMITED

GRANGE COTTAGE OLD LANE COURT,TADCASTER,LS24 8JQ

Number:11678977
Status:ACTIVE
Category:Private Limited Company

ENERGYWISE SURVEYS LIMITED

26 RUTLAND AVENUE,WARRINGTON,

Number:08855632
Status:ACTIVE
Category:Private Limited Company

LICKWORX LIMITED

31 BALMORAL GROVE,STRATFORD UPON AVON,CV37 0SS

Number:07139402
Status:ACTIVE
Category:Private Limited Company

SDI FITNESS (GLASGOW) LIMITED

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)

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