PROFIT INVESTMENT & HOLDING LIMITED
Status | ACTIVE |
Company No. | 10413173 |
Category | Private Limited Company |
Incorporated | 06 Oct 2016 |
Age | 7 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PROFIT INVESTMENT & HOLDING LIMITED is an active private limited company with number 10413173. It was incorporated 7 years, 7 months, 29 days ago, on 06 October 2016. The company address is Suite A Bank House Suite A Bank House, Egham, TW20 0DF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Straubhaar
Termination date: 2023-07-31
Documents
Accounts with accounts type dormant
Date: 11 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Straubhaar
Appointment date: 2022-03-02
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-14
Officer name: Thomas Straubhaar
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Straubhaar
Appointment date: 2021-12-14
Documents
Appoint person secretary company with name date
Date: 06 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hugo Winkler
Appointment date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 06 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Georgios Pitsinos
Notification date: 2021-09-24
Documents
Withdrawal of a person with significant control statement
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Covent Garden WC2H 9JQ England
New address: Suite a Bank House 81 Judes Road Egham TW20 0DF
Change date: 2021-09-24
Documents
Accounts with accounts type dormant
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: 71-75 Shelton Street London Covent Garden WC2H 9JQ
Change date: 2020-12-15
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-29
Old address: Enstar House 163-173 Praed Str W21RH Paddington W2 1RH United Kingdom
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Gazette filings brought up to date
Date: 05 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avraam Kapiri
Termination date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georgios Pitsinos
Appointment date: 2017-11-24
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-26
Officer name: Mr Avraam Kapiri
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgios Pitsinos
Termination date: 2016-10-26
Documents
Some Companies
1 ARROL ROAD,LONDON,BR3 4NX
Number: | 08071666 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THAYERS FARM ROAD,BECKENHAM,BR3 4LZ
Number: | 09795363 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNBALEN,ABERLOUR,AB38 9NL
Number: | SC570240 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BILLINGTON GARDENS,SOUTHAMPTON,SO30 2RY
Number: | 10827471 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BARKING ROAD,LONDON,E6 1PW
Number: | 08962925 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSOR & NEWTON BUILDING,HARROW,HA3 5RN
Number: | 09293038 |
Status: | ACTIVE |
Category: | Private Limited Company |