Advanced company searchLink opens in new window

PRO-FEEL LTD

Company number 10555245

Filter by category

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)
12 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 December 2021
26 Apr 2022 PSC04 Change of details for Mr Gangndo Nguinabe as a person with significant control on 26 April 2022
26 Apr 2022 CH01 Director's details changed for Mr Philip Masina on 26 April 2022
03 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2021 AD01 Registered office address changed from Garratt Lane 964a Garratt Lane London SW9 6DE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2021
30 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 AD01 Registered office address changed from Kennington Park Business Centre 1-3 Brixton Road Chester House Unit 3.17 London SW9 6DE United Kingdom to Garratt Lane 964a Garratt Lane London SW9 6DE on 4 August 2020
12 May 2020 DISS40 Compulsory strike-off action has been discontinued
10 May 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
14 Mar 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
02 May 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 120
19 Apr 2017 AD01 Registered office address changed from Kennington Park Business Centre 1-3 Brixton Road Chester House Unit 13.7 London SW9 6DE England to Kennington Park Business Centre 1-3 Brixton Road Chester House Unit 3.17 London SW9 6DE on 19 April 2017