- Company Overview for PROFECTUS INVEST LIMITED (10097525)
- Filing history for PROFECTUS INVEST LIMITED (10097525)
- People for PROFECTUS INVEST LIMITED (10097525)
- Registers for PROFECTUS INVEST LIMITED (10097525)
- More for PROFECTUS INVEST LIMITED (10097525)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
13 Apr 2023 | AD02 | Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
12 Apr 2023 | AD03 | Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Flat 34 Allen House Allen Street London W8 6BH England to 88 High Street Somerby Leicestershire LE15 2QB on 21 July 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Fuad Hamzeh on 26 April 2018 | |
26 Apr 2018 | AD02 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | |
26 Apr 2018 | CH01 | Director's details changed for Mr Kavan James Brook Shanahan on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Dr Richard Jonathan Valadas Marques on 26 April 2018 | |
13 Nov 2017 | TM01 | Termination of appointment of Nisha Madhvani as a director on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 7 st. Lukes Yard London W9 3AN United Kingdom to Flat 34 Allen House Allen Street London W8 6BH on 6 November 2017 | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |