AD01 |
Address change date: 16th August 2021. New Address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Previous address: C-Space 37-45 City Road London EC1Y 1AT England
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 16th August 2021. New Address: C-Space 37-45 City Road London EC1Y 1AT. Previous address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C-Space 37-45 City Road London EC1Y 1AT. Previous address: 3 Grosvenor Gardens London SW1W 0BD England
filed on: 23rd, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th July 2021. New Address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Previous address: C-Space 37-45 City Road London EC1Y 1AT England
filed on: 20th, July 2021
|
address |
Free Download
(2 pages)
|
TM01 |
22nd March 2021 - the day director's appointment was terminated
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
22nd March 2021 - the day director's appointment was terminated
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 24th August 2020. New Address: C-Space 37-45 City Road London EC1Y 1AT. Previous address: 3 Grosvenor Gardens London SW1W 0BD
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 13th March 2020 secretary's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(20 pages)
|
TM01 |
31st March 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(22 pages)
|
CERTNM |
Company name changed lowe profero connect LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return drawn up to 15th September 2015 with full list of members
filed on: 22nd, September 2015
|
annual return |
Free Download
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
29th May 2015 - the day director's appointment was terminated
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
3rd December 2014 - the day director's appointment was terminated
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 15th September 2014 with full list of members
filed on: 15th, September 2014
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England at an unknown date
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 Ground Floor Eccleston Square London SW1V 1PX England on 21st March 2014
filed on: 21st, March 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed profero connect LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
|
change of name |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
4th February 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2014
filed on: 4th, February 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 84 Eccleston Square London SW1V 1PX England on 30th January 2014
filed on: 30th, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 24th January 2014
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, October 2013
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, October 2013
|
incorporation |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 15th September 2013 with full list of members
filed on: 25th, September 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 100.00 GBP
|
capital |
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th September 2012 with full list of members
filed on: 12th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 28th December 2011
filed on: 28th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
28th December 2011 - the day director's appointment was terminated
filed on: 28th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th September 2011 with full list of members
filed on: 6th, October 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
31st August 2011 - the day director's appointment was terminated
filed on: 31st, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 30th, August 2011
|
accounts |
Free Download
(17 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
7th February 2011 - the day director's appointment was terminated
filed on: 7th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th September 2010 with full list of members
filed on: 12th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 15th September 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th September 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 12th, October 2009
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, October 2009
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 16th September 2009: 99.10 GBP
filed on: 12th, October 2009
|
capital |
Free Download
(2 pages)
|
122 |
S-div
filed on: 12th, October 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 12th, October 2009
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(3 pages)
|
TM02 |
12th October 2009 - the day secretary's appointment was terminated
filed on: 12th, October 2009
|
officers |
Free Download
(1 page)
|
TM01 |
12th October 2009 - the day director's appointment was terminated
filed on: 12th, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2009
|
incorporation |
Free Download
(25 pages)
|