PROFOUND LEISURE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Certificate of change of name |
| 24/07/2524 July 2025 | Termination of appointment of Robert Jan Mclean as a director on 2025-07-24 |
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-24 with no updates |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 03/06/253 June 2025 | Resolutions |
| 29/05/2529 May 2025 | Registration of charge 102467350007, created on 2025-05-15 |
| 29/05/2529 May 2025 | Appointment of Mr Daniel Young as a director on 2025-05-15 |
| 29/05/2529 May 2025 | Statement of capital following an allotment of shares on 2025-05-15 |
| 29/05/2529 May 2025 | Cessation of Daniel Trevor Kedwell as a person with significant control on 2025-05-15 |
| 29/05/2529 May 2025 | Cessation of Nathan Bullas as a person with significant control on 2025-05-15 |
| 29/05/2529 May 2025 | Notification of Dazet Wilfried Armel Zaha as a person with significant control on 2025-05-15 |
| 29/05/2529 May 2025 | Appointment of Mr Dazet Wilfried Armel Zaha as a director on 2025-05-15 |
| 01/05/251 May 2025 | Registration of charge 102467350005, created on 2025-04-28 |
| 01/05/251 May 2025 | Registration of charge 102467350006, created on 2025-04-28 |
| 28/04/2528 April 2025 | Satisfaction of charge 102467350003 in full |
| 01/04/251 April 2025 | Satisfaction of charge 102467350004 in full |
| 07/02/257 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 23/01/2523 January 2025 | Appointment of Mr Robert Jan Mclean as a director on 2025-01-23 |
| 23/01/2523 January 2025 | Appointment of Mrs Danielle Jade Bullas as a director on 2025-01-23 |
| 23/01/2523 January 2025 | Appointment of Mrs Victoria Zoe Kedwell as a director on 2025-01-23 |
| 30/07/2430 July 2024 | Registration of charge 102467350004, created on 2024-07-09 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Registration of charge 102467350003, created on 2024-06-27 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 17/11/2317 November 2023 | Satisfaction of charge 102467350002 in full |
| 17/11/2317 November 2023 | Satisfaction of charge 102467350001 in full |
| 10/11/2310 November 2023 | Termination of appointment of Robert Jan Mclean as a director on 2023-11-10 |
| 28/07/2328 July 2023 | Amended total exemption full accounts made up to 2022-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/04/2225 April 2022 | Director's details changed for Mr Nathan Bullas on 2022-04-25 |
| 06/04/226 April 2022 | Second filing of Confirmation Statement dated 2017-06-21 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND |
| 14/05/1914 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 10/05/1810 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
| 11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 10/07/1710 July 2017 | Confirmation statement made on 2017-06-21 with updates |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KEDWELL |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN BULLAS |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DEAN POOLEY |
| 22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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