Advanced company searchLink opens in new window

PROFANTASY SOFTWARE LIMITED

Company number 02843515

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AD01 Registered office address changed from Hedgeways South Zeal Okehampton EX20 2PZ England to Spectrum House Bromells Road London SW4 0BN on 5 April 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
25 Jan 2023 CH01 Director's details changed for Mr Simon James Rogers on 13 October 2022
25 Jan 2023 PSC04 Change of details for Mr Simon James Rogers as a person with significant control on 13 October 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
11 Aug 2021 PSC04 Change of details for Mr Mark Rodney Fulford as a person with significant control on 11 August 2021
11 Aug 2021 CH01 Director's details changed for Mr Mark Rodney Fulford on 11 August 2021
01 Jun 2021 AD01 Registered office address changed from Higher Waterhouse Farm Cheriton Fitzpaine Crediton EX17 4HJ England to Hedgeways South Zeal Okehampton EX20 2PZ on 1 June 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from Spectrum House Bromells Road London SW4 0BN to Higher Waterhouse Farm Cheriton Fitzpaine Crediton EX17 4HJ on 11 February 2019
13 Nov 2018 CH01 Director's details changed for Mr Simon James Rogers on 6 November 2018
13 Nov 2018 CH03 Secretary's details changed for Mr Simon James Rogers on 6 November 2018
13 Nov 2018 PSC04 Change of details for Mr Simon James Rogers as a person with significant control on 6 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015