- Company Overview for PROFANTASY SOFTWARE LIMITED (02843515)
- Filing history for PROFANTASY SOFTWARE LIMITED (02843515)
- People for PROFANTASY SOFTWARE LIMITED (02843515)
- Charges for PROFANTASY SOFTWARE LIMITED (02843515)
- More for PROFANTASY SOFTWARE LIMITED (02843515)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
05 Apr 2024 | AD01 | Registered office address changed from Hedgeways South Zeal Okehampton EX20 2PZ England to Spectrum House Bromells Road London SW4 0BN on 5 April 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
25 Jan 2023 | CH01 | Director's details changed for Mr Simon James Rogers on 13 October 2022 | |
25 Jan 2023 | PSC04 | Change of details for Mr Simon James Rogers as a person with significant control on 13 October 2022 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
11 Aug 2021 | PSC04 | Change of details for Mr Mark Rodney Fulford as a person with significant control on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Mark Rodney Fulford on 11 August 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Higher Waterhouse Farm Cheriton Fitzpaine Crediton EX17 4HJ England to Hedgeways South Zeal Okehampton EX20 2PZ on 1 June 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from Spectrum House Bromells Road London SW4 0BN to Higher Waterhouse Farm Cheriton Fitzpaine Crediton EX17 4HJ on 11 February 2019 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Simon James Rogers on 6 November 2018 | |
13 Nov 2018 | CH03 | Secretary's details changed for Mr Simon James Rogers on 6 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Simon James Rogers as a person with significant control on 6 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates |