- Company Overview for PROFITTIME LTD (09409304)
- Filing history for PROFITTIME LTD (09409304)
- People for PROFITTIME LTD (09409304)
- More for PROFITTIME LTD (09409304)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
27 Apr 2021 | PSC01 | Notification of Sergei Shitikov as a person with significant control on 12 January 2021 | |
27 Apr 2021 | PSC07 | Cessation of Tetiana Bunciuc as a person with significant control on 12 January 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Sergei Shitikov as a director on 12 January 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Unit 20180 5 Percy Street London W1T 1DG United Kingdom to Unit 20180, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 27 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Juliette Michel Clarisse as a director on 12 January 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Unit 20180 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to Unit 20180 5 Percy Street London W1T 1DG on 8 April 2021 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from 5 Percy Street Suite 1 London W1T 1DG England to Unit 20180 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 5 December 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Mar 2018 | PSC07 | Cessation of Mikhail Vasiliev as a person with significant control on 5 February 2018 | |
08 Mar 2018 | PSC01 | Notification of Tetiana Bunciuc as a person with significant control on 5 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
12 Jan 2018 | AP01 | Appointment of Ms Juliette Michel Clarisse as a director on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Neil Young as a director on 11 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 1 Straits Parade Bristol BS16 2LA United Kingdom to 5 Percy Street Suite 1 London W1T 1DG on 11 January 2018 | |
11 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |