Advanced company searchLink opens in new window

PROFUND LTD

Company number 04809118

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)
15 Apr 2023 AD01 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 15 April 2023
15 Apr 2023 LIQ01 Declaration of solvency
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-01
04 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
05 Jul 2021 CH01 Director's details changed for Mr John Barry White on 1 July 2021
03 May 2021 AD01 Registered office address changed from Chesterton House Crowsley Road Shiplake Henley-on-Thames Oxfordshire RG9 3LE to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 3 May 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
11 Jul 2017 PSC01 Notification of Simon Prewett Miller as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 30,000
25 Apr 2016 AP01 Appointment of Mr John Barry White as a director on 1 April 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,000
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014