PROBADGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

09/01/239 January 2023 Notification of Kathleen Anne Lewis as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Jeff Crisp as a director on 2023-01-01

View Document

09/01/239 January 2023 Cessation of Jeffrey Peter Hertford Crisp as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Registration of charge 046653920001, created on 2023-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

08/10/218 October 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 100

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM THE COURTYARD 27 HIGH STREET WINSLOW BUCKINGHAM MK18 3HE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MISS KATHLEEN ANNE LEWIS

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 3 THE WALK WINSLOW BUCKINGHAMSHIRE MK18 3AJ

View Document

09/12/149 December 2014 COMPANY NAME CHANGED CRISP DESIGN (BUCKS) LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF CRISP / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY SG CO SEC LIMITED

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED THEMARKETPLACE LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

14/12/0414 December 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FIRST GAZETTE

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

13/02/0313 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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