PROBATUM NI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 48 AUGHNACLOY ROAD KATESBRIDGE BANBRIDGE BT32 5QG NORTHERN IRELAND

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MCCREADY / 03/06/2020

View Document

03/06/203 June 2020 COMPANY NAME CHANGED TESTED AND PROVEN LTD CERTIFICATE ISSUED ON 03/06/20

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MCCREADY / 03/06/2020

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BYRNE

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ROBERT MICHAEL MCCREADY

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL MCCREADY

View Document

19/05/2019 May 2020 CESSATION OF CHRISTOPHER GERARD BYRNE AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERARD MCALINDEN / 28/10/2019

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERARD MCALINDEN / 28/10/2019

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/01/185 January 2018 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