Advanced company searchLink opens in new window

PROFIT CONSULTING LTD

Company number 08398989

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
14 Mar 2022 AA Micro company accounts made up to 28 February 2022
12 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 28 February 2021
20 Jan 2021 AD01 Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT on 20 January 2021
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 28 February 2020
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
02 May 2019 PSC01 Notification of Stella Zenios as a person with significant control on 24 April 2019
02 May 2019 PSC09 Withdrawal of a person with significant control statement on 2 May 2019
02 May 2019 CH01 Director's details changed for Stella Zenois on 2 May 2019
24 Apr 2019 AP01 Appointment of Stella Zenois as a director on 18 April 2019
24 Apr 2019 TM01 Termination of appointment of Jacqueline Marsha Scott as a director on 18 April 2019
24 Apr 2019 AD01 Registered office address changed from 41 Gilmour House 6 Aviation Drive London NW9 5XX United Kingdom to 165 Praed Street London W2 1RH on 24 April 2019
04 Apr 2019 AA Micro company accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
09 Jan 2019 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 41 Gilmour House 6 Aviation Drive London NW9 5XX on 9 January 2019
07 Jan 2019 TM01 Termination of appointment of Peter Matovu Mwanje as a director on 4 January 2019
07 Jan 2019 AP01 Appointment of Mrs Jacqueline Marsha Scott as a director on 4 January 2019
09 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
12 Apr 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Mar 2017 AA Total exemption full accounts made up to 28 February 2017