- Company Overview for THE PROFIT GURU LIMITED (09287318)
- Filing history for THE PROFIT GURU LIMITED (09287318)
- People for THE PROFIT GURU LIMITED (09287318)
- More for THE PROFIT GURU LIMITED (09287318)
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) |
---|---|---|---|
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
22 Oct 2019 | AD01 | Registered office address changed from 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW United Kingdom to 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB on 22 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom to 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW on 7 October 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mrs Rosemary Catherine Semaj on 12 July 2019 | |
14 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
18 Dec 2017 | PSC04 | Change of details for Mrs Rosemary Catherine Semaj as a person with significant control on 1 November 2017 | |
16 Dec 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP to Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ on 12 December 2017 | |
30 Oct 2017 | PSC01 | Notification of Albert Semaj as a person with significant control on 6 April 2016 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
30 Oct 2017 | PSC01 | Notification of Rosemary Catherine Semaj as a person with significant control on 6 April 2016 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
22 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AP01 | Appointment of Mr Albert Semaj as a director on 1 September 2015 | |
09 Feb 2015 | CERTNM |
Company name changed dr fox's (weston) LTD\certificate issued on 09/02/15
|
|
09 Feb 2015 | AD01 | Registered office address changed from 8 Matthews Close Weston Super Mare North Somerset BS23 2JP United Kingdom to 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP on 9 February 2015 | |
29 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-29
|