PROBEPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Satisfaction of charge 069674770001 in full

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R & B PROPERTY DEVELOPMENT LTD

View Document

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

View Accounts

09/01/179 January 2017 SECRETARY APPOINTED MRS JILL MARION LAWSON

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER GEDALLA

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE LESSER

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR RICHARD ALBERT LAWSON

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR BRADLEY JOHN LAWSON

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069674770001

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENN

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM "AVALON" 15 ST. MILDRED'S ROAD MINSTER RAMSGATE KENT CT12 4DE ENGLAND

View Document

30/07/1430 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR MARTIN JONATHAN BENN

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR BASIL KEENS

View Document

04/06/144 June 2014 DIRECTOR APPOINTED HEATHER GEDALLA

View Document

04/06/144 June 2014 DIRECTOR APPOINTED CLARE SUSAN LESSER

View Document

04/06/144 June 2014 DIRECTOR APPOINTED BERNARD GRAHAM BENN

View Document

04/06/144 June 2014 27/02/14 STATEMENT OF CAPITAL GBP 1200.00

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM BELL COTTAGE 1A HIGH STREET MINSTER RAMSGATE CT12 4BU

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ

View Document

12/01/1012 January 2010 03/12/09 STATEMENT OF CAPITAL GBP 2

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED BASIL KEENS

View Document

20/07/0920 July 2009 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