PROFOUND CONTENT LTD

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-22

View Document

01/12/231 December 2023 Statement of affairs

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Registered office address changed from 10 Claverton Buildings Bath BA2 4LD England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2023-12-01

View Document

21/08/2321 August 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Termination of appointment of Olivia Juno Hughson Dunn as a director on 2023-01-31

View Document

04/01/234 January 2023 Registered office address changed from 25 Belmont Road Maidenhead Berkshire SL6 6JL United Kingdom to 10 Claverton Buildings Bath BA2 4LD on 2023-01-04

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Director's details changed for Olivia Juno Hughson Dunn on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Olivia Juno Hughson Dunn as a director on 2022-02-08

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 1A CULFORD MEWS ISLINGTON LONDON N1 4DX UNITED KINGDOM

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 DIRECTOR APPOINTED MR OLIVER DANIEL BRIGHTMAN

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GREGORY / 09/07/2020

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL GREGORY

View Document

08/07/208 July 2020 CESSATION OF STEWART GREGORY AS A PSC

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR RUSSELL GREGORY

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART GREGORY

View Document

21/09/1921 September 2019 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