Advanced company searchLink opens in new window

THE PROFIT GURU LIMITED

Company number 09287318

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)
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
  • GBP 20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-08
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
  • GBP 20