- Company Overview for PROFIDATA UK LIMITED (04831741)
- Filing history for PROFIDATA UK LIMITED (04831741)
- People for PROFIDATA UK LIMITED (04831741)
- Charges for PROFIDATA UK LIMITED (04831741)
- Registers for PROFIDATA UK LIMITED (04831741)
- More for PROFIDATA UK LIMITED (04831741)
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) |
---|---|---|---|
27 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AP01 | Appointment of Robert Ian Mason Davies as a director on 23 July 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | TM01 | Termination of appointment of Richard Smith-Morgan as a director on 19 June 2014 | |
18 Jul 2014 | AD04 | Register(s) moved to registered office address 45 Beech Street London EC2Y 8AD | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | TM02 | Termination of appointment of Lian Simmons as a secretary | |
10 Sep 2013 | AD02 | Register inspection address has been changed | |
10 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
08 Aug 2013 | CH01 | Director's details changed for Nicolaus Peter Bocklandt on 7 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Nicolaus Peter Bocklandt on 7 August 2013 | |
11 Dec 2012 | CH01 | Director's details changed for Yves Jacobe De Naurois on 11 December 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Nicolaus Peter Bocklandt on 11 December 2012 | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
12 Jan 2012 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EE on 12 January 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |