Advanced company searchLink opens in new window

PROFILE ARCHITECTS LIMITED

Company number 07201709

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)
05 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Apr 2023 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to F1B Glassworks Mill Bay Folkestone CT20 1JG on 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
06 Apr 2023 PSC04 Change of details for Miss Claire Lorraine Shortall as a person with significant control on 3 April 2023
04 Apr 2023 CH01 Director's details changed for Miss Claire Lorraine Shortall on 3 April 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
14 Feb 2018 CERTNM Company name changed profile architecture LIMITED\certificate issued on 14/02/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
30 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-15
30 Jan 2018 CONNOT Change of name notice
17 Jan 2018 PSC01 Notification of Paul Richard Simms as a person with significant control on 11 January 2018
17 Jan 2018 PSC07 Cessation of James Crosby Secretarial Services Limited as a person with significant control on 11 January 2018
12 Jan 2018 CH01 Director's details changed for Miss Claire Lorraine Shortall on 12 January 2018
12 Jan 2018 AP01 Appointment of Mr Paul Richard Simms as a director on 11 January 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 AD01 Registered office address changed from Ember House 35-37 Creek Road East Molesey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 4 July 2017