PROFOUND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

01/06/251 June 2025 Confirmation statement made on 2024-10-08 with no updates

View Document

03/04/253 April 2025 Director's details changed for Mr Bekzod Rahmatullaev on 2025-04-01

View Document

31/01/2531 January 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Compulsory strike-off action has been discontinued

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-30

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

12/01/2412 January 2024 Registered office address changed from 11 Carlisle Road London NW9 0HD England to Flat 13, Countess House 10 Park Street Park Street London SW6 2QF on 2024-01-12

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 21 Holland Road London W14 8HJ England to 11 Carlisle Road London NW9 0HD on 2023-12-01

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Confirmation statement made on 2022-10-08 with no updates

View Document

15/04/2315 April 2023 Registered office address changed from 93-101 Greenfield Rd, London Greenfield Road London E1 1EJ England to Flat 1 21 Holland Road London W14 8HJ on 2023-04-15

View Document

15/04/2315 April 2023 Registered office address changed from Flat 1 21 Holland Road London W14 8HJ England to 21 Holland Road London W14 8HJ on 2023-04-15

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2021-10-08 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

21/10/2121 October 2021 Registered office address changed from Block C, 1402 70 Holland Street London SE1 9NX England to 93-101 Greenfield Rd, London Greenfield Road London E1 1EJ on 2021-10-21

View Document

14/07/2114 July 2021 Notification of Bekzod Rahmatullaev as a person with significant control on 2021-07-10

View Document

24/06/2124 June 2021 Registered office address changed from PO Box SE19NX Block C, Flat 1402, 70 Holland Street Block C, Flat 1402, 70 Holland Street London SE1 9NX England to Block C, 1402 Holland Street London SE1 9NX on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 93-101 Greenfield Road 93-101 Greenfield Rd, Whitechapel, London E1 1EJ England to PO Box SE19NX Block C, Flat 1402, 70 Holland Street Block C, Flat 1402, 70 Holland Street London SE1 9NX on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from Block C, 1402 Holland Street London SE1 9NX England to Block C, 1402 70 Holland Street London SE1 9NX on 2021-06-24

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKHMATULO ISMATOV

View Document

23/08/2023 August 2020 CESSATION OF BEKZOD RAHMATULLAEV AS A PSC

View Document

23/08/2023 August 2020 APPOINTMENT TERMINATED, DIRECTOR BEKZOD RAHMATULLAEV

View Document

23/08/2023 August 2020 DIRECTOR APPOINTED MR RAKHMATULO ISMATOV

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR HOUSSEIN LAKIS

View Document

27/05/2027 May 2020 CESSATION OF HOUSSEIN EL LAKIS AS A PSC

View Document

27/05/2027 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2031 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company