Advanced company searchLink opens in new window

PROFILE FSH LIMITED

Company number 09158030

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)
05 Feb 2024 AP01 Appointment of Fabio Zampaglione as a director on 16 November 2023
30 Jan 2024 TM01 Termination of appointment of Isabelle Caroline Pinson as a director on 16 November 2023
09 Nov 2023 AP01 Appointment of Mr Christopher Bruce Trebilcock as a director on 2 November 2023
31 Oct 2023 TM01 Termination of appointment of Jordan Mayo as a director on 31 October 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
22 Aug 2023 PSC07 Cessation of Anna Margaret Smedvig as a person with significant control on 31 July 2023
22 Aug 2023 PSC02 Notification of Mfm Holding Ltd as a person with significant control on 31 July 2023
09 Aug 2023 AP01 Appointment of Isabelle Caroline Pinson as a director on 31 July 2023
09 Aug 2023 AP01 Appointment of Guiseppe Trettenero as a director on 31 July 2023
09 Aug 2023 AP01 Appointment of Mr Giovanni Dapra as a director on 31 July 2023
09 Aug 2023 TM01 Termination of appointment of John Clinton Hewett as a director on 31 July 2023
09 Aug 2023 TM01 Termination of appointment of David Kenneth Miles as a director on 31 July 2023
09 Aug 2023 TM01 Termination of appointment of Adam Charles Wearing as a director on 31 July 2023
01 Nov 2022 TM01 Termination of appointment of Aarti Arora Boussier as a director on 1 November 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 492.055