PROFILE MATCHING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

09/10/259 October 2025 NewTermination of appointment of Domonkos Nyari as a director on 2025-10-01

View Document

09/10/259 October 2025 NewCessation of Domonkos Nyári as a person with significant control on 2025-10-01

View Document

09/10/259 October 2025 NewAppointment of Ceo Zsolt Kosinszky as a director on 2025-10-01

View Document

29/07/2529 July 2025 Micro company accounts made up to 2024-10-31

View Document

17/06/2517 June 2025 Cessation of Karol Mateusz Czajkowski as a person with significant control on 2025-06-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CEO DOMONKOS NYARI / 18/03/2018

View Document

12/01/1812 January 2018 SAIL ADDRESS CHANGED FROM: C/O DOMONKOS NYARI ALPINE COURT FLAT 14 48 SUMMER HILL ROAD BIRMINGHAM B1 3RB UNITED KINGDOM

View Document

11/01/1811 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 358-REC OF RES ETC

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED DIRECTOR ZSOLT LÁSZLÓ KOSINSZKY

View Document

09/01/189 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ZSOLT KOSINSZKY

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED ZSOLT LÁSZLÓ KOSINSZKY

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR DOMONKOS NYARI

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM: ALPINE COURT APARTMENT 3 ALPINE COURT BIRMINGHAM B1 3RB ENGLAND

View Document

04/11/144 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 SAIL ADDRESS CHANGED FROM: 884 PERSHORE ROAD 884 PERSHORE ROAD SELLY PARK BIRMINGHAM B29 7LS ENGLAND

View Document

07/01/147 January 2014 COMPANY NAME CHANGED GLOBAL FREIGHT AGENT LTD. CERTIFICATE ISSUED ON 07/01/14

View Document

07/01/147 January 2014 DIRECTOR APPOINTED CEO DOMONKOS NYARI

View Document

04/12/134 December 2013 SAIL ADDRESS CREATED

View Document

04/12/134 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

07/10/137 October 2013 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