- Company Overview for PROFILES E. A. LTD (07679560)
- Filing history for PROFILES E. A. LTD (07679560)
- People for PROFILES E. A. LTD (07679560)
- More for PROFILES E. A. LTD (07679560)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mr Richard Nigel Brand as a person with significant control on 9 December 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Nicholas Brian Rush as a director on 5 November 2022 | |
07 Nov 2022 | PSC07 | Cessation of Nicholas Brian Rush as a person with significant control on 5 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Profiles Ea Ltd Magistrates Courtyard Sudbury Suffolk CO10 1AJ England to 2 Eldred Drive Great Cornard Sudbury CO10 0YZ on 2 November 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
02 Nov 2022 | PSC04 | Change of details for Mr Richard Nigel Brand as a person with significant control on 1 November 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
04 May 2018 | AD01 | Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to Profiles Ea Ltd Magistrates Courtyard Sudbury Suffolk CO10 1AJ on 4 May 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Richard Nigel Brand as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Nicholas Brian Rush as a person with significant control on 6 April 2016 |