PROFOUNDLYDIGITAL LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/04/245 April 2024 Director's details changed for Mrs Jennifer Valerie Pitt on 2024-02-19

View Document

12/03/2412 March 2024 Registered office address changed from 2 Church Street Brighton United Kingdom BN1 1UJ United Kingdom to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mcgregor Boyall Associates Limited as a person with significant control on 2024-02-19

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Laurence Frank Frederick Boyall as a director on 2023-02-15

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FRANK FREDERICK BOYALL / 07/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 2 CHURCH STREET BRIGHTON PLEASE SELECT BN1 1UJ UNITED KINGDOM

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER VALERIE PITT / 07/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MCGREGOR BOYALL ASSOCIATES LIMITED / 07/07/2020

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

22/07/1822 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK FREDERICK BOYALL / 16/07/2018

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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