PROFAM LIMITED - DROITWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-18 View Report
Officers. Officer name: Mr Bruce Donald Braithwaite. Appointment date: 2022-06-28. 2024-03-01 View Report
Persons with significant control. Psc name: Profam Holdings Limited. Notification date: 2023-08-08. 2023-08-19 View Report
Persons with significant control. Cessation date: 2023-08-08. Psc name: Simon Brian Fishel. 2023-08-19 View Report
Confirmation statement. Statement with updates. 2023-08-19 View Report
Accounts. Accounts type total exemption full. 2023-03-29 View Report
Confirmation statement. Statement with updates. 2022-09-13 View Report
Persons with significant control. Change date: 2022-07-12. Psc name: Simon Brian Fishel. 2022-09-13 View Report
Capital. Capital allotment shares. 2022-09-13 View Report
Incorporation. Memorandum articles. 2022-08-10 View Report
Incorporation. Memorandum articles. 2022-08-10 View Report
Resolution. Description: Resolutions. 2022-08-10 View Report
Accounts. Accounts type total exemption full. 2022-05-16 View Report
Accounts. Accounts type total exemption full. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Change account reference date company previous shortened. 2021-05-27 View Report
Officers. Officer name: Arri Coomarasamy. Termination date: 2020-09-07. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2020-05-29 View Report
Officers. Appointment date: 2020-03-12. Officer name: Dr Manal Elgendy. 2020-03-12 View Report
Officers. Officer name: Dr Pericles Hassun. Appointment date: 2020-03-12. 2020-03-12 View Report
Officers. Appointment date: 2020-03-12. Officer name: Ms Margaret Pinnington. 2020-03-12 View Report
Officers. Appointment date: 2020-03-12. Officer name: Professor Christiani Amorim. 2020-03-12 View Report
Officers. Officer name: Professor Arri Coomarasamy. Appointment date: 2020-03-12. 2020-03-12 View Report
Officers. Officer name: Ballards Llp. Appointment date: 2020-03-02. 2020-03-12 View Report
Officers. Officer name: Duncan Southby. Termination date: 2020-03-02. 2020-03-12 View Report
Address. New address: Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH. Change date: 2020-03-03. Old address: John Webster House Nottingham Business Park 6 Lawrence Drive Nottingham NG8 6PZ England. 2020-03-03 View Report
Officers. Officer name: Aravinthan Arri Coomarasamy. Termination date: 2019-10-25. 2019-11-01 View Report
Officers. Termination date: 2019-10-25. Officer name: Christiani Andrade Amorim. 2019-11-01 View Report
Officers. Officer name: David Brian Burford. Termination date: 2019-10-25. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type unaudited abridged. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Address. Change date: 2018-03-13. Old address: 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom. New address: John Webster House Nottingham Business Park 6 Lawrence Drive Nottingham NG8 6PZ. 2018-03-13 View Report
Officers. Officer name: Mr David Brian Burford. Appointment date: 2018-03-05. 2018-03-13 View Report
Officers. Appointment date: 2018-03-05. Officer name: Christiani Andrade Amorim. 2018-03-13 View Report
Officers. Officer name: Yousri Afifi. Appointment date: 2018-03-05. 2018-03-13 View Report
Officers. Officer name: Duncan Southby. Appointment date: 2018-03-05. 2018-03-13 View Report
Officers. Appointment date: 2018-03-05. Officer name: Dr Aravinthan Arri Coomarasamy. 2018-03-13 View Report
Incorporation. Capital: GBP 1 2017-08-15 View Report