PROFOUND DIGITAL LIMITED
Status | ACTIVE |
Company No. | 10413805 |
Category | Private Limited Company |
Incorporated | 06 Oct 2016 |
Age | 7 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PROFOUND DIGITAL LIMITED is an active private limited company with number 10413805. It was incorporated 7 years, 7 months, 28 days ago, on 06 October 2016. The company address is H J P Chartered, Audley House H J P Chartered, Audley House, Berkhamsted, HP4 1EH, Herts, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 28 May 2024
Action Date: 28 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul James Westwood
Change date: 2024-05-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
New address: H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH
Old address: C/O Hjp Audley House Northbridge Road Berkhamsted HP4 1EH England
Documents
Change person director company with change date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Westwood
Change date: 2024-05-28
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Westwood
Change date: 2018-10-09
Documents
Change to a person with significant control
Date: 11 Oct 2018
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-09
Psc name: Mr Paul James Westwood
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Mortgage satisfy charge full
Date: 12 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104138050001
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-11
Charge number: 104138050001
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: C/O Hjp Audley House Northbridge Road Berkhamsted HP4 1EH
Change date: 2016-10-25
Documents
Some Companies
4 WAVENEY TERRACE,EYE,IP21 4LL
Number: | 07577698 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKSWOOD GRANGE RENT CHARGE MANAGEMENT LIMITED
C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 04740942 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1.14,CAMBERLEY,GU15 3YL
Number: | 05864245 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUCLEAR SECURITY SERVICES LIMITED
28 DRAKE AVENUE,DIDCOT,OX11 0AD
Number: | 09801893 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE MILL COURT,CAMBRIDGE,CB22 5LD
Number: | 10187492 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENEFICIAL ACCOUNTING SERVICES,CROYDON,CR0 2XQ
Number: | 09153680 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |