- Company Overview for PROFLUENT SERVICES LTD (11632941)
- Filing history for PROFLUENT SERVICES LTD (11632941)
- People for PROFLUENT SERVICES LTD (11632941)
- Charges for PROFLUENT SERVICES LTD (11632941)
- More for PROFLUENT SERVICES LTD (11632941)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
11 Mar 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Riverside Barn Lower Hatfield Road Hertford SG13 8LE on 11 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Steve Martin as a person with significant control on 3 March 2023 | |
11 Mar 2024 | PSC01 | Notification of Tewika Chaosuan as a person with significant control on 3 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
10 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 3 March 2023
|
|
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
21 Jun 2022 | OC | S1096 Court Order to Rectify | |
08 Apr 2022 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Dec 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | ANNOTATION |
Rectified The form AD01 was removed from the public register on 02/03/2022 pursuant to order of court.
|
|
17 Apr 2019 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 02/03/2022 pursuant to order of court.
|
|
17 Apr 2019 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 02/03/2022 pursuant to order of court.
|
|
17 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ to Riverside Barn Lower Hatfield Road Hertford Hertfordshire SG13 8LE on 17 April 2019 | |
17 Apr 2019 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 02/03/2022 pursuant to order of court.
|
|
17 Apr 2019 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 02/03/2022 pursuant to order of court.
|
|
21 Mar 2019 | AD01 | Registered office address changed from Riverside Barn Lower Hatfield Road Hertford SG13 8LE England to 71-75 Shelton Street London Greater London WC2H 9JQ on 21 March 2019 | |
14 Mar 2019 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 02/03/2022 pursuant to order of court.
|
|
14 Mar 2019 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 02/03/2022 pursuant to order of court.
|
|
27 Feb 2019 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 02/03/2022 pursuant to order of court.
|