- Company Overview for DE PROFUNDIS CONSULTANTS LTD (11632175)
- Filing history for DE PROFUNDIS CONSULTANTS LTD (11632175)
- People for DE PROFUNDIS CONSULTANTS LTD (11632175)
- More for DE PROFUNDIS CONSULTANTS LTD (11632175)
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 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
24 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Mar 2023 | AD01 | Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 13 March 2023 | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2023 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Wayne Manners on 3 August 2022 | |
04 Aug 2022 | PSC04 | Change of details for Mr Wayne Manners as a person with significant control on 3 August 2022 | |
06 Dec 2021 | AD01 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 6 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
13 Jan 2020 | AD01 | Registered office address changed from Allied House Kelpatrick Road Slough SL1 6BW United Kingdom to 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ on 13 January 2020 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-19
|