Advanced company searchLink opens in new window

PROFUTURUS UNLIMITED

Company number SC480750

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)
08 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
03 Jul 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 May 2024
30 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
10 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
29 Jul 2022 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF on 29 July 2022
06 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
03 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
03 Jul 2018 PSC04 Change of details for Mr Niroshaa Sivanathan as a person with significant control on 24 June 2018
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
04 Jul 2017 PSC01 Notification of Niroshaa Sivanathan as a person with significant control on 1 July 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 102
24 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
  • ANNOTATION Rectified Court order under section 1096 to remove accounts 30/06/2015
06 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 102
12 Mar 2015 CERT3 Certificate of re-registration from Limited to Unlimited
12 Mar 2015 FOA-RR Re-registration assent
12 Mar 2015 MAR Re-registration of Memorandum and Articles
12 Mar 2015 RR05 Re-registration from a private limited company to a private unlimited company
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 102
01 Oct 2014 SH08 Change of share class name or designation
01 Oct 2014 MA Memorandum and Articles of Association
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted