- Company Overview for PROFOUND LIMITED (12435782)
- Filing history for PROFOUND LIMITED (12435782)
- People for PROFOUND LIMITED (12435782)
- More for PROFOUND LIMITED (12435782)
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) |
---|---|---|---|
30 Jan 2024 | AA | Micro company accounts made up to 30 January 2023 | |
12 Jan 2024 | AD01 | Registered office address changed from 11 Carlisle Road London NW9 0HD England to Flat 13, Countess House 10 Park Street Park Street London SW6 2QF on 12 January 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
01 Dec 2023 | AD01 | Registered office address changed from 21 Holland Road London W14 8HJ England to 11 Carlisle Road London NW9 0HD on 1 December 2023 | |
18 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2023 | AD01 | Registered office address changed from Flat 1 21 Holland Road London W14 8HJ England to 21 Holland Road London W14 8HJ on 15 April 2023 | |
15 Apr 2023 | AD01 | Registered office address changed from 93-101 Greenfield Rd, London Greenfield Road London E1 1EJ England to Flat 1 21 Holland Road London W14 8HJ on 15 April 2023 | |
15 Apr 2023 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2023 | AA | Micro company accounts made up to 30 January 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2022 | AA | Micro company accounts made up to 30 January 2021 | |
30 Jan 2022 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Block C, 1402 70 Holland Street London SE1 9NX England to 93-101 Greenfield Rd, London Greenfield Road London E1 1EJ on 21 October 2021 | |
14 Jul 2021 | PSC03 | Notification of Bekzod Rahmatullaev as a person with significant control on 10 July 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Block C, 1402 Holland Street London SE1 9NX England to Block C, 1402 70 Holland Street London SE1 9NX on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from PO Box SE19NX Block C, Flat 1402, 70 Holland Street Block C, Flat 1402, 70 Holland Street London SE1 9NX England to Block C, 1402 Holland Street London SE1 9NX on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 93-101 Greenfield Road 93-101 Greenfield Rd, Whitechapel, London E1 1EJ England to PO Box SE19NX Block C, Flat 1402, 70 Holland Street Block C, Flat 1402, 70 Holland Street London SE1 9NX on 24 June 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 223a Sussex Gardens London W2 2RL England to 93-101 Greenfield Road 93-101 Greenfield Rd, Whitechapel, London E1 1EJ on 10 March 2021 | |
10 Nov 2020 | AD01 | Registered office address changed from East London Business Centre 93-101 Greenfield Road London E1 1EJ United Kingdom to 223a Sussex Gardens London W2 2RL on 10 November 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates |