Advanced company searchLink opens in new window

PROFIN CONSULTING SOLUTIONS LIMITED

Company number 05507122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2008 190 Location of debenture register
13 Aug 2008 353 Location of register of members
05 Jun 2008 288c Director's Change of Particulars / giorgio plescia / 29/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 62; Street was: 16 bannister house, now: vista house 2 chapter way; Area was: john williams close, now: ; Post Code was: SE14 5XG, now: SW19 2RY; Country was: , now: united kingdom
05 Jun 2008 288c Secretary's Change of Particulars / lynette plescia / 29/04/2008 / Nationality was: netherlands, now: dutch; Title was: , now: mrs; HouseName/Number was: , now: 62; Street was: 16 bannister house, now: vista house 2 chapter way; Area was: john williams close, now: ; Post Code was: SE14 5XG, now: SW19 2RY; Country was: , now: united kingdom
04 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007
16 Jul 2007 363a Return made up to 13/07/07; full list of members
16 Jul 2007 288c Director's particulars changed
16 Jul 2007 288c Secretary's particulars changed
29 May 2007 287 Registered office changed on 29/05/07 from: 13 dalton house john williams close london greater london SE14 5XF
22 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006
14 Nov 2006 225 Accounting reference date shortened from 31/07/06 to 30/06/06
18 Oct 2006 88(2)R Ad 01/07/06--------- £ si 1@1
06 Sep 2006 363s Return made up to 13/07/06; full list of members
06 Sep 2006 363(288) Director's particulars changed
04 Jan 2006 288b Director resigned
13 Oct 2005 288a New director appointed
08 Aug 2005 288a New director appointed
08 Aug 2005 288a New secretary appointed
21 Jul 2005 288b Secretary resigned
21 Jul 2005 288b Director resigned
21 Jul 2005 287 Registered office changed on 21/07/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
13 Jul 2005 NEWINC Incorporation