Advanced company searchLink opens in new window

PROFILE 2000 LIMITED

Company number 07212754

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
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
  • GBP 100.01
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
  • GBP 100.01
12 Apr 2018 PSC01 Notification of Diane Nicholson as a person with significant control on 21 March 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities