PROFOUND LEISURE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Certificate of change of name

View Document

24/07/2524 July 2025 Termination of appointment of Robert Jan Mclean as a director on 2025-07-24

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

03/06/253 June 2025 Resolutions

View Document

29/05/2529 May 2025 Registration of charge 102467350007, created on 2025-05-15

View Document

29/05/2529 May 2025 Appointment of Mr Daniel Young as a director on 2025-05-15

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

29/05/2529 May 2025 Cessation of Daniel Trevor Kedwell as a person with significant control on 2025-05-15

View Document

29/05/2529 May 2025 Cessation of Nathan Bullas as a person with significant control on 2025-05-15

View Document

29/05/2529 May 2025 Notification of Dazet Wilfried Armel Zaha as a person with significant control on 2025-05-15

View Document

29/05/2529 May 2025 Appointment of Mr Dazet Wilfried Armel Zaha as a director on 2025-05-15

View Document

01/05/251 May 2025 Registration of charge 102467350005, created on 2025-04-28

View Document

01/05/251 May 2025 Registration of charge 102467350006, created on 2025-04-28

View Document

28/04/2528 April 2025 Satisfaction of charge 102467350003 in full

View Document

01/04/251 April 2025 Satisfaction of charge 102467350004 in full

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Appointment of Mr Robert Jan Mclean as a director on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mrs Danielle Jade Bullas as a director on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mrs Victoria Zoe Kedwell as a director on 2025-01-23

View Document

30/07/2430 July 2024 Registration of charge 102467350004, created on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Registration of charge 102467350003, created on 2024-06-27

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Satisfaction of charge 102467350002 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 102467350001 in full

View Document

10/11/2310 November 2023 Termination of appointment of Robert Jan Mclean as a director on 2023-11-10

View Document

28/07/2328 July 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Director's details changed for Mr Nathan Bullas on 2022-04-25

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2017-06-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND

View Document

14/05/1914 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

10/05/1810 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 Confirmation statement made on 2017-06-21 with updates

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KEDWELL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN BULLAS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN POOLEY

View Document

22/06/1622 June 2016 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