PROFILE STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

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

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

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

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

11/07/2311 July 2023 Director's details changed for Mr Thomas George Anthony Caldwell on 2023-07-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

11/07/2311 July 2023 Change of details for Mr Thomas George Anthony Caldwell as a person with significant control on 2023-07-01

View Document

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

View Accounts

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/07/1919 July 2019 31/07/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / THOMAS CALDWELL / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / ADAM LAMBERT / 15/01/2018

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CALDWELL / 04/07/2016

View Document

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

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LAMBERT / 11/09/2015

View Document

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

View Accounts

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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