- Company Overview for AD PROFILE LIMITED (05044642)
- Filing history for AD PROFILE LIMITED (05044642)
- People for AD PROFILE LIMITED (05044642)
- More for AD PROFILE LIMITED (05044642)
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) |
---|---|---|---|
05 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Neil Mccartney as a director on 1 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
24 Apr 2020 | PSC07 | Cessation of Ksee Holdings Limited as a person with significant control on 31 March 2020 | |
24 Apr 2020 | PSC01 | Notification of Darren Lee Graham as a person with significant control on 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
05 Feb 2019 | PSC05 | Change of details for Ksee Holdings Limited as a person with significant control on 4 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Neil Mccartney on 4 February 2019 | |
04 Feb 2019 | CH03 | Secretary's details changed for Mrs Annabel Ruth Graham on 4 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Darren Lee Graham on 4 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 4 February 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates |