PROBE MARKETING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Notification of Kindera Sandhu Hopkins as a person with significant control on 2024-03-07

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Notification of Gurjeven Singh Sandhu as a person with significant control on 2024-03-07

View Document

18/03/2418 March 2024 Notification of Amrit Teja as a person with significant control on 2024-03-07

View Document

18/03/2418 March 2024 Cessation of Jasbir Singh Sandhu as a person with significant control on 2024-03-07

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASBIR SINGH SANDHU / 31/12/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT KAUR SANDHU / 31/12/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY APPOINTED MR JASBIR SINGH SANDHU

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED PARMJIT KAUR SANDHU

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY PARMJIT SANDHU

View Document

17/12/0817 December 2008 SECRETARY APPOINTED PARMJIT KAUR SANDHU

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR JORA SINGH

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY JASBIR SANDHU

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0731 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

15/03/0215 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information