Advanced company searchLink opens in new window

PROFIT MATTERS CONSULTING LTD

Company number SC414635

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)
16 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 SH02 Statement of capital on 6 February 2023
  • GBP 3
10 Feb 2023 SH20 Statement by Directors
10 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That the consideration for the redemption of 800,000 redeemable preference shares of £1.00 each in the company held by colin blair, in the manner described by the company's articles of association be and is hereby authorised in accordance with section 716 of the companies act 2006 to consist of payment out of capital 06/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with updates
30 Oct 2020 MA Memorandum and Articles of Association
30 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 800,003
06 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3
25 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
27 Apr 2017 TM01 Termination of appointment of David Slaven as a director on 27 April 2017
27 Apr 2017 AP01 Appointment of Mr Colin George Barral as a director on 27 April 2017
12 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
12 Apr 2017 TM02 Termination of appointment of Profit Counts Ltd as a secretary on 11 April 2017