CCU PROFLO LIMITED

16 Pyotts Court 16 Pyotts Court, Basingstoke, RG24 8WT, England
StatusACTIVE
Company No.07964184
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

CCU PROFLO LIMITED is an active private limited company with number 07964184. It was incorporated 12 years, 4 months, 9 days ago, on 24 February 2012. The company address is 16 Pyotts Court 16 Pyotts Court, Basingstoke, RG24 8WT, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-12

Psc name: Mr Chimemerem Onyebosi

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-12

Officer name: Mr Chimemerem Onyegbosi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-07

Old address: C/O C-Taccountancy Ltd 44 Broadway London E15 1XH England

New address: 16 Pyotts Court Old Basing Basingstoke RG24 8WT

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-27

Officer name: Mr Chimemerem Onyegbosi

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-27

Officer name: Mr Chimemerem Onyegbosi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

Old address: 44 Cambridge Road West Farnborough Hampshire GU14 6QA England

New address: C/O C-Taccountancy Ltd 44 Broadway London E15 1XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

Old address: C/O C-Taccountancy Ltd 44 Broadway Stratford London United Kingdom E15 1XH United Kingdom

New address: 44 Cambridge Road West Farnborough Hampshire GU14 6QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: 1 High Street Worsley Manchester M28 3NJ

New address: C/O C-Taccountancy Ltd 44 Broadway Stratford London United Kingdom E15 1XH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

Old address: 144 Alexandra Road Farnborough Hampshire GU14 6RP

New address: 1 High Street Worsley Manchester M28 3NJ

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Chimemerem Onyegbosi

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Chimemerem Onyegbosi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-07

Old address: 1 Worsley Court High Street Worsley Manchester M28 3NJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: 144 Alexandra Road Farnborough Hampshire GU14 6RP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Mr Chimemerem Onyegbosi

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 161B Woodhill Road Woolwich London London SE18 5HW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Mr Chimemerem Onyegbosi

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-02

Old address: 144 Alexandra Road Farnborough Hampshire GU14 6RP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: 22 Glimpsing Green Erith Kent DA18 4HE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-05

Officer name: Mr Chimemerem Onyegbosi

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIVA INTERNATIONAL HOLDINGS LIMITED

ST HELENS,LONDON,EC3P 3DQ

Number:02180206
Status:ACTIVE
Category:Private Limited Company

BEATTIE GROUP LIMITED

61 BIDDER DRIVE,WAKEFIELD,WF3 2EZ

Number:10295993
Status:ACTIVE
Category:Private Limited Company

CHARLIE DUFFIN LIMITED

3RD FLOOR PRINCESS CAROLINE HOUSE,SOUTHEND ON SEA,SS1 1JE

Number:08055497
Status:LIQUIDATION
Category:Private Limited Company

DIAL HOUSE CONSULTANTS LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:02575563
Status:ACTIVE
Category:Private Limited Company

GBS FASHION LIMITED

C/O DUFF AND PHELPS THE CHANCERY,MANCHESTER,M2 1EW

Number:08215744
Status:LIQUIDATION
Category:Private Limited Company

NIARBYL LTD

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:08283880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source