PROBE MARKETING LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/03/2418 March 2024 | Notification of Kindera Sandhu Hopkins as a person with significant control on 2024-03-07 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
18/03/2418 March 2024 | Notification of Gurjeven Singh Sandhu as a person with significant control on 2024-03-07 |
18/03/2418 March 2024 | Notification of Amrit Teja as a person with significant control on 2024-03-07 |
18/03/2418 March 2024 | Cessation of Jasbir Singh Sandhu as a person with significant control on 2024-03-07 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/11/2218 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
27/11/1827 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/04/1513 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/04/1423 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/04/1022 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASBIR SINGH SANDHU / 31/12/2009 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT KAUR SANDHU / 31/12/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/09/0918 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
18/09/0918 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
29/08/0929 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
18/05/0918 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | SECRETARY APPOINTED MR JASBIR SINGH SANDHU |
19/01/0919 January 2009 | DIRECTOR APPOINTED PARMJIT KAUR SANDHU |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY PARMJIT SANDHU |
17/12/0817 December 2008 | SECRETARY APPOINTED PARMJIT KAUR SANDHU |
17/12/0817 December 2008 | APPOINTMENT TERMINATED DIRECTOR JORA SINGH |
17/12/0817 December 2008 | APPOINTMENT TERMINATED SECRETARY JASBIR SANDHU |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/09/0825 September 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/07/0731 July 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/07/0731 July 2007 | NEW SECRETARY APPOINTED |
11/04/0711 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/05/069 May 2006 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/042 April 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0231 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0231 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0231 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0231 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0231 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/12/0231 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/027 June 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
07/06/027 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
06/06/026 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/026 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0224 May 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
15/03/0215 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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