Advanced company searchLink opens in new window

PROFOUND INC LTD

Company number 08295622

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
07 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
03 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
05 Jun 2018 AD01 Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to The Deep Business Centre Tower Street Hull HU1 4BG on 5 June 2018
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP .008
18 Nov 2015 AD01 Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Mr Leon Robert Mcquade on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Mrs Zoe Rebecca Mcquade on 18 November 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Mar 2015 AA01 Previous accounting period shortened from 1 January 2015 to 31 July 2014
23 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 1 January 2014
27 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP .008
27 Nov 2014 AD01 Registered office address changed from 8 Livingstone Road Hessle North Humberside HU13 0EN England to 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN on 27 November 2014
29 Aug 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 50 Cradley Road Hull HU5 5SL to 8 Livingstone Road Hessle North Humberside HU13 0EN on 28 August 2014
10 Jul 2014 CERTNM Company name changed iccessories LTD\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution