PROFILE STUDIO GROUP LTD

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

30/08/2530 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

29/08/2529 August 2025 NewChange of details for Mr Adam David Lambert as a person with significant control on 2025-07-01

View Document

27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Change of details for Mr Thomas George Anthony Caldwell as a person with significant control on 2023-05-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mr Thomas George Anthony Caldwell on 2023-05-15

View Document

14/08/2314 August 2023 Change of details for Mr Thomas George Anthony Caldwell as a person with significant control on 2023-05-15

View Document

14/08/2314 August 2023 Director's details changed for Mr Thomas George Anthony Caldwell on 2023-05-15

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID LAMBERT / 20/07/2019

View Document

03/06/193 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID LAMBERT / 25/07/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID LAMBERT / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID LAMBERT / 25/07/2018

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information