Advanced company searchLink opens in new window

PROFILE FIRST LIMITED

Company number 09106001

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)
15 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
06 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
15 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 28 June 2019
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
17 Jul 2017 PSC01 Notification of Jacqueline Hawkins as a person with significant control on 17 July 2017
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
04 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
29 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
01 Oct 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 CH01 Director's details changed for Mrs Jacqueline Hawkins on 1 August 2015
01 Oct 2015 AD01 Registered office address changed from Cobbetts Corner Upper Clatford Andover Hampshire SP11 7PS England to Cobbetts Corner Upper Clatford Andover Hampshire SP11 7PS on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from 3 Flower Pot Cottages North Waltham Basingstoke RG252BB England to Cobbetts Corner Upper Clatford Andover Hampshire SP11 7PS on 1 October 2015
27 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-27
  • GBP 1