Advanced company searchLink opens in new window

PROF1 LIMITED

Company number 10390042

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)
11 Dec 2023 AA Total exemption full accounts made up to 28 September 2023
20 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 28 September 2022
22 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 28 September 2021
26 Nov 2021 CH01 Director's details changed for Mr Carlos Roca on 26 November 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
28 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-07
28 Jul 2021 CONNOT Change of name notice
25 Jul 2021 AD01 Registered office address changed from Grove One Business Centre 1 Grove Street Wilmslow SK9 1DU England to Unit K2 Earl Road Stanley Green Retail Park Cheadle Hulme Cheshire SK8 6PT on 25 July 2021
04 Feb 2021 AA Total exemption full accounts made up to 28 September 2020
22 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
10 Jun 2020 DS02 Withdraw the company strike off application
19 May 2020 AD01 Registered office address changed from Suite 4, Camellia House 73 78 Water Lane Wilmslow SK9 5BB England to Grove One Business Centre 1 Grove Street Wilmslow SK9 1DU on 19 May 2020
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
16 Jan 2020 AA Total exemption full accounts made up to 28 September 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 28 September 2018
17 Dec 2018 AA Total exemption full accounts made up to 28 September 2017
15 Nov 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
15 Nov 2018 AP01 Appointment of Sarah-Jane Smethurst as a director on 14 November 2018
15 Nov 2018 AP01 Appointment of Robert Smethurst as a director on 14 November 2018
15 Nov 2018 AD01 Registered office address changed from 1 Grove Street Wilmslow Cheshire SK9 1DS England to Suite 4, Camellia House 73 78 Water Lane Wilmslow SK9 5BB on 15 November 2018
19 Sep 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017