Advanced company searchLink opens in new window

PROFIDATA UK LIMITED

Company number 04831741

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)
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
  • GBP 3,089,602
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2,663,695
17 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted 23/10/2014
17 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted 23/10/2014
17 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted 23/10/2014
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
  • GBP 2,663,695
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
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