- Company Overview for PROFILE FINANCIAL MANAGEMENT LIMITED (03670419)
- Filing history for PROFILE FINANCIAL MANAGEMENT LIMITED (03670419)
- People for PROFILE FINANCIAL MANAGEMENT LIMITED (03670419)
- More for PROFILE FINANCIAL MANAGEMENT LIMITED (03670419)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
16 Jun 2020 | TM01 | Termination of appointment of Steven Mclellan as a director on 22 May 2020 | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Feb 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 30 September 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of O'reilly Wealth Management as a person with significant control on 1 July 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
07 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
28 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
02 Dec 2014 | AP01 | Appointment of Mr Steven Mclellan as a director on 28 November 2014 | |
01 Dec 2014 | AP03 | Appointment of Mr Lee Watson as a secretary on 28 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Richard Charles Utting as a director on 28 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of Richard Charles Utting as a secretary on 28 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Lee Watson as a director on 28 November 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|