Advanced company searchLink opens in new window

PROFILES SALON LIMITED

Company number 06728193

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)
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 20 October 2016 with updates
14 Apr 2016 AA Micro company accounts made up to 31 March 2015
25 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
31 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
11 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 Nov 2015 CH01 Director's details changed for Mrs Emily Louise Banham on 21 October 2014
11 Nov 2015 CH03 Secretary's details changed for Sandra Mary Todd on 21 October 2014
03 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
21 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
09 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
15 May 2009 288c Director's change of particulars / emily todd / 14/03/2009
20 Mar 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
26 Nov 2008 288a Director appointed emily louise todd
26 Nov 2008 288a Secretary appointed sandra mary todd
23 Oct 2008 288b Appointment terminated director yomtov jacobs
20 Oct 2008 NEWINC Incorporation