- Company Overview for DE PROFUNDIS LTD (10313955)
- Filing history for DE PROFUNDIS LTD (10313955)
- People for DE PROFUNDIS LTD (10313955)
- More for DE PROFUNDIS LTD (10313955)
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
|
|
22 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates |