PROFILE MATCHING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 09/10/259 October 2025 New | Termination of appointment of Domonkos Nyari as a director on 2025-10-01 |
| 09/10/259 October 2025 New | Cessation of Domonkos Nyári as a person with significant control on 2025-10-01 |
| 09/10/259 October 2025 New | Appointment of Ceo Zsolt Kosinszky as a director on 2025-10-01 |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 17/06/2517 June 2025 | Cessation of Karol Mateusz Czajkowski as a person with significant control on 2025-06-17 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/10/212 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CEO DOMONKOS NYARI / 18/03/2018 |
| 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 |
| 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 |
| 10/01/1810 January 2018 | DIRECTOR APPOINTED DIRECTOR ZSOLT LÁSZLÓ KOSINSZKY |
| 09/01/189 January 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ZSOLT KOSINSZKY |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 07/09/167 September 2016 | DIRECTOR APPOINTED ZSOLT LÁSZLÓ KOSINSZKY |
| 27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR DOMONKOS NYARI |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/07/1513 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 20/01/1520 January 2015 | SAIL ADDRESS CHANGED FROM: ALPINE COURT APARTMENT 3 ALPINE COURT BIRMINGHAM B1 3RB ENGLAND |
| 04/11/144 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | SAIL ADDRESS CHANGED FROM: 884 PERSHORE ROAD 884 PERSHORE ROAD SELLY PARK BIRMINGHAM B29 7LS ENGLAND |
| 07/01/147 January 2014 | COMPANY NAME CHANGED GLOBAL FREIGHT AGENT LTD. CERTIFICATE ISSUED ON 07/01/14 |
| 07/01/147 January 2014 | DIRECTOR APPOINTED CEO DOMONKOS NYARI |
| 04/12/134 December 2013 | SAIL ADDRESS CREATED |
| 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 |
| 07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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