PROBADGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates | 
| 15/07/2415 July 2024 | Micro company accounts made up to 2024-03-31 | 
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates | 
| 14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 | 
| 29/06/2329 June 2023 | Purchase of own shares. Shares purchased into treasury: | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 20/02/2320 February 2023 | Confirmation statement made on 2023-01-15 with no updates | 
| 09/01/239 January 2023 | Notification of Kathleen Anne Lewis as a person with significant control on 2023-01-01 | 
| 09/01/239 January 2023 | Termination of appointment of Jeff Crisp as a director on 2023-01-01 | 
| 09/01/239 January 2023 | Cessation of Jeffrey Peter Hertford Crisp as a person with significant control on 2023-01-01 | 
| 09/01/239 January 2023 | Registration of charge 046653920001, created on 2023-01-01 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-15 with no updates | 
| 08/10/218 October 2021 | Certificate of change of name | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 03/09/193 September 2019 | 02/09/19 STATEMENT OF CAPITAL GBP 100 | 
| 04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM THE COURTYARD 27 HIGH STREET WINSLOW BUCKINGHAM MK18 3HE | 
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES | 
| 11/01/1911 January 2019 | DIRECTOR APPOINTED MISS KATHLEEN ANNE LEWIS | 
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES | 
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | 
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 10/03/1610 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders | 
| 03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders | 
| 06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 3 THE WALK WINSLOW BUCKINGHAMSHIRE MK18 3AJ | 
| 09/12/149 December 2014 | COMPANY NAME CHANGED CRISP DESIGN (BUCKS) LIMITED CERTIFICATE ISSUED ON 09/12/14 | 
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 21/02/1421 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders | 
| 13/02/1413 February 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 | 
| 22/08/1322 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 10/04/1310 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders | 
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 28 February 2012 | 
| 21/03/1221 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders | 
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 16/02/1116 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders | 
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF CRISP / 19/02/2010 | 
| 19/02/1019 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders | 
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 19/06/0919 June 2009 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 07/04/097 April 2009 | FIRST GAZETTE | 
| 04/04/094 April 2009 | DISS40 (DISS40(SOAD)) | 
| 03/04/093 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | 
| 31/12/0831 December 2008 | 28/02/07 TOTAL EXEMPTION FULL | 
| 25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY SG CO SEC LIMITED | 
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 28 February 2006 | 
| 19/03/0819 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | 
| 14/08/0714 August 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 16/04/0716 April 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | 
| 24/03/0624 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | 
| 06/01/066 January 2006 | SECRETARY RESIGNED | 
| 06/01/066 January 2006 | NEW SECRETARY APPOINTED | 
| 19/10/0519 October 2005 | COMPANY NAME CHANGED THEMARKETPLACE LIMITED CERTIFICATE ISSUED ON 19/10/05 | 
| 28/09/0528 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | 
| 14/02/0514 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | 
| 15/12/0415 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | 
| 14/12/0414 December 2004 | STRIKE-OFF ACTION DISCONTINUED | 
| 08/12/048 December 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | 
| 24/08/0424 August 2004 | FIRST GAZETTE | 
| 11/03/0311 March 2003 | DIRECTOR RESIGNED | 
| 11/03/0311 March 2003 | SECRETARY RESIGNED | 
| 11/03/0311 March 2003 | NEW SECRETARY APPOINTED | 
| 11/03/0311 March 2003 | NEW DIRECTOR APPOINTED | 
| 11/03/0311 March 2003 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 229 NETHER STREET LONDON N3 1NT | 
| 13/02/0313 February 2003 | 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