C-PROBE GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CESSATION OF NPIF NW EQUITY LP AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPIF NW EQUITY LP

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CLEMENT DAVIS / 26/02/2018

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 103850.00

View Document

07/03/187 March 2018 ADOPT ARTICLES 26/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CLEMENT DAVIS / 16/06/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME JONES / 16/06/2017

View Document

24/07/1724 July 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

03/07/173 July 2017 19/05/17 STATEMENT OF CAPITAL GBP 82000.00

View Document

03/07/173 July 2017 19/05/17 STATEMENT OF CAPITAL GBP 65600.00

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JONES / 16/06/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLEMENT DAVIS / 16/06/2017

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND

View Document

08/06/178 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104640130001

View Document

04/11/164 November 2016 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