Advanced company searchLink opens in new window

PROFA1 LIMITED

Company number 11566800

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 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 12 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 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
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
16 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with updates
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 200
27 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
14 Nov 2018 AD01 Registered office address changed from 37 West Street Congleton CW12 1JN United Kingdom to Suite 4 Camellia House 73 - 78 Water Lane Wilmslow SK9 5BB on 14 November 2018
13 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted