PROFASHIONAL TOUCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

25/03/2525 March 2025 Micro company accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2023-07-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Satisfaction of charge 063411310002 in full

View Document

27/03/2327 March 2023 Satisfaction of charge 063411310001 in full

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHANILA AHMED

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SHANILA AHMED / 01/01/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAZAD AHMED / 01/01/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063411310002

View Document

03/10/143 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063411310001

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 250 HUMBERSTONE ROAD LEICESTER LE5 0EG UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAZAD AHMED / 25/07/2012

View Document

05/09/125 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 DIRECTOR APPOINTED MR SHAZAD AHMED

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR FAHAD AHMED

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MS SHANILA AHMED

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY SANA SHAZAD

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR SHAZAD AHMED

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAZAD AHMED / 13/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FAHAD AHMED / 13/08/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR FAHAD AHMED

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SANA SHAZAD / 10/09/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAZAD AHMED / 10/09/2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 116 BARTHOLOMEW STREET LEICESTER LE2 1FD

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 250 HUMBERSTONE ROAD LEICESTER LE5 0EG

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company