- Company Overview for PROFILE 2000 LIMITED (07212754)
- Filing history for PROFILE 2000 LIMITED (07212754)
- People for PROFILE 2000 LIMITED (07212754)
- Charges for PROFILE 2000 LIMITED (07212754)
- More for PROFILE 2000 LIMITED (07212754)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | PSC05 | Change of details for Consumer Credit Solutions Limited as a person with significant control on 26 March 2018 | |
01 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
05 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | SH02 | Sub-division of shares on 21 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 May 2018 | PSC07 | Cessation of Peter James Nicholson as a person with significant control on 26 March 2018 | |
09 May 2018 | PSC07 | Cessation of Diane Nicholson as a person with significant control on 26 March 2018 | |
09 May 2018 | PSC02 | Notification of Consumer Credit Solutions Limited as a person with significant control on 26 March 2018 | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
19 Apr 2018 | SH02 | Sub-division of shares on 21 March 2018 | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
12 Apr 2018 | PSC01 | Notification of Diane Nicholson as a person with significant control on 21 March 2018 | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|