PROFESSIONAL REVIEWS LTD

167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.08738729
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

PROFESSIONAL REVIEWS LTD is an active private limited company with number 08738729. It was incorporated 10 years, 7 months, 14 days ago, on 18 October 2013. The company address is 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 15 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-15

Psc name: Mr Michael Davis Hanney

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-16

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Old address: 167-169 Great Portland Street Great Portland Street London W1W 5PF England

Change date: 2021-11-15

New address: 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

New address: 167-169 Great Portland Street Great Portland Street London W1W 5PF

Old address: 23 Golf Close Nottingham NG6 8YZ

Change date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-16

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Dec 2020

Action Date: 25 May 2016

Category: Capital

Type: RP04SH01

Date: 2016-05-25

Capital : 1,200 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Dec 2020

Action Date: 25 May 2016

Category: Capital

Type: RP04SH01

Capital : 1,200 GBP

Date: 2016-05-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-16

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Nov 2020

Action Date: 26 May 2016

Category: Capital

Type: SH02

Date: 2016-05-26

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 25 May 2016

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2016-05-25

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 25 May 2016

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2016-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement

Date: 28 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Original description: 16/04/17 Statement of Capital gbp 1200

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 24 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 08 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-08

Capital : 102 GBP

Documents

View document PDF

Termination director company

Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Mr Saleem Hassan Arif

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pete Stuart Desmond Storey

Appointment date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Enghak Chandler

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-11-10

New address: 23 Golf Close Nottingham NG6 8YZ

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2014-08-14

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Hanney

Documents

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

747 EXPRESS FREIGHT LIMITED

HLB HOUSE 68,TARPORLEY,CW6 0AT

Number:04457269
Status:ACTIVE
Category:Private Limited Company

FITZPATRICK MANAGEMENT CONSULTANCY LIMITED

29 UPLANDS,NR. WARE,SG11 2QJ

Number:09900426
Status:ACTIVE
Category:Private Limited Company

LIBERTY OUTDOOR MEDIA LIMITED

2 STOKE PARK ROAD,BRISTOL,BS9 1LF

Number:04220880
Status:ACTIVE
Category:Private Limited Company

MACPHERSON ELECTRICAL LIMITED

18 BIRCH GROVE,INVERNESS-SHIRE,PH24 3BA

Number:SC244383
Status:ACTIVE
Category:Private Limited Company

NEIL MULHOLLAND RACING LIMITED

CONKWELL GRANGE STABLES,BATH,BA2 7FD

Number:07161047
Status:ACTIVE
Category:Private Limited Company

SIXTH SPECIAL OPPORTUNITIES NO.3 PLC

MAZARS LLP,MILTON KEYNES,MK9 1FF

Number:05367567
Status:LIQUIDATION
Category:Public 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