PROFIT ENGINEERING LTD.

12 Stockholm Way, London, E1W 1YQ, England
StatusACTIVE
Company No.09511691
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

PROFIT ENGINEERING LTD. is an active private limited company with number 09511691. It was incorporated 9 years, 2 months, 22 days ago, on 26 March 2015. The company address is 12 Stockholm Way, London, E1W 1YQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-06

Old address: 209 the Bridge 334 Queenstown Road London SW11 8NP England

New address: 12 Stockholm Way London E1W 1YQ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2017

Action Date: 03 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-03

Officer name: Mr Sorin Mihai Berniczki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

Old address: 209 the Bridge 334 Queenstown Road London SW8 4NP United Kingdom

New address: 209 the Bridge 334 Queenstown Road London SW11 8NP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Miles Edward Pedder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

New address: 209 the Bridge 334 Queenstown Road London SW8 4NP

Old address: 209 the Bridge 209 the Bridge 334 Queenstown Road London SW8 4NP England

Change date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: 209 the Bridge 334 Queenstown Road London SW8 4NP

Old address: Heath House Oxshott Road Leatherhead Surrey KT22 0EG England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sorin Mihai Berniczki

Appointment date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKASHA ENTERPRISES LTD

308 MORNINGSIDE ROAD,EDINBURGH,EH10 4QH

Number:SC399075
Status:ACTIVE
Category:Private Limited Company

ANGELA HARDING LTD

33 MORCOTT ROAD,OAKHAM,LE15 8SA

Number:08314597
Status:ACTIVE
Category:Private Limited Company
Number:CE012300
Status:ACTIVE
Category:Charitable Incorporated Organisation

LINCS MOT & RECOVERY LTD

180 LINCOLN ROAD,PETERBOROUGH,PE1 2NJ

Number:09914585
Status:ACTIVE
Category:Private Limited Company

OPPORTUNE LIMITED

343 DEANE ROAD,BOLTON,BL3 5HL

Number:04506350
Status:ACTIVE
Category:Private Limited Company

SAM ROSE LTD

4 SCAR BANK,WARWICK,CV34 5DB

Number:11938223
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