Advanced company searchLink opens in new window

DE PROFUNDIS LTD

Company number 10313955

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)
02 Jan 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152- 160 City Road London EC1V 2NX on 2 January 2019
02 Jan 2019 AD01 Registered office address changed from Kem House 152- 160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2 January 2019
31 Dec 2018 AD01 Registered office address changed from 176 C/O 176 Buckingham Avenue Slough Berkshire SL1 4rd England to Kem House 152- 160 City Road London EC1V 2NX on 31 December 2018
31 Dec 2018 CH01 Director's details changed for Mr Michael Campbell-Brown on 30 December 2018
31 Dec 2018 CH03 Secretary's details changed for Mr Michael Campbell-Brown on 30 December 2018
31 Dec 2018 PSC04 Change of details for Mr Michael Campbell-Brown as a person with significant control on 30 December 2018
12 Nov 2018 CH01 Director's details changed for Mr Michael Campbell-Brown on 6 November 2018
09 Nov 2018 PSC04 Change of details for Mr Michael Campbell-Brown as a person with significant control on 6 November 2018
09 Nov 2018 CH01 Director's details changed for Mr Michael Campbell-Brown on 9 November 2018
05 Nov 2018 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place E14 9NN England to 176 C/O 176 Buckingham Avenue Slough Berkshire SL1 4rd on 5 November 2018
17 Oct 2018 PSC04 Change of details for Mr Michael Campbell-Brown as a person with significant control on 1 January 2017
16 Oct 2018 CH01 Director's details changed for Mr Michael Campbell-Brown on 1 January 2017
15 Oct 2018 AA Unaudited abridged accounts made up to 30 November 2017
10 Aug 2018 PSC04 Change of details for Mr Michael Campbell-Brown as a person with significant control on 10 August 2018
10 Aug 2018 CH01 Director's details changed for Mr Michael Campbell-Brown on 10 August 2018
10 Aug 2018 CH03 Secretary's details changed for Mr Michael Campbell-Brown on 10 August 2018
10 Aug 2018 AD01 Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place E14 9NN on 10 August 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
17 Oct 2017 CH03 Secretary's details changed for Mr Michael Campbell-Brown on 17 October 2017
17 Oct 2017 PSC04 Change of details for Mr Michael Campbell-Brown as a person with significant control on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Michael Campbell-Brown on 17 October 2017
16 Oct 2017 AA Total exemption full accounts made up to 30 November 2016
16 Oct 2017 AA01 Previous accounting period shortened from 31 August 2017 to 30 November 2016
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
22 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates