PROFIT MATTERS CONSULTING LTD

Company Documents

DateDescription
21/02/2521 February 2025 Director's details changed for Mr Colin George Barral on 2023-03-01

View Document

21/02/2521 February 2025 Change of details for Mr Colin George Barral as a person with significant control on 2023-03-01

View Document

16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Statement of capital on 2023-02-06

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

30/10/2030 October 2020 ARTICLES OF ASSOCIATION

View Document

30/10/2030 October 2020 ADOPT ARTICLES 08/10/2020

View Document

30/10/2030 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/2030 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/2029 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 800003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

18/04/1818 April 2018 26/01/18 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SLAVEN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR COLIN GEORGE BARRAL

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED BARRAL SHEPPARD MARKETING LTD. CERTIFICATE ISSUED ON 12/04/17

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY PROFIT COUNTS LTD

View Document

11/04/1711 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR PROFIT COUNTS LTD

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR DAVID SLAVEN

View Document

02/08/122 August 2012 CORPORATE DIRECTOR APPOINTED PROFIT COUNTS LTD

View Document

02/08/122 August 2012 CORPORATE SECRETARY APPOINTED PROFIT COUNTS LTD

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

16/01/1216 January 2012 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