Advanced company searchLink opens in new window

PROFINDA LIMITED

Company number 06578390

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)
02 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 4,086.04
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 3,969.91
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 3,813.81
12 Sep 2022 MA Memorandum and Articles of Association
12 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 3,746.86
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 3,295.45
04 Jan 2022 MR04 Satisfaction of charge 065783900003 in full
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 3,157.42
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 3,087.71
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 AP01 Appointment of Mr Christopher Townsend as a director on 16 June 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
12 Apr 2021 TM01 Termination of appointment of Alex Leigh Rhys Sullivan as a director on 9 April 2021
21 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 3,040.45
23 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2020 MR01 Registration of charge 065783900003, created on 27 October 2020
09 Oct 2020 MR04 Satisfaction of charge 065783900002 in full
06 Oct 2020 TM01 Termination of appointment of Gary Keith Miles as a director on 5 October 2020