PROBIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-20 with updates |
28/11/2428 November 2024 | Memorandum and Articles of Association |
18/11/2418 November 2024 | Resolutions |
12/11/2412 November 2024 | Statement of company's objects |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with updates |
23/11/2323 November 2023 | Cancellation of shares. Statement of capital on 2023-08-10 |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Resolutions |
20/11/2320 November 2023 | Change of share class name or designation |
26/10/2326 October 2023 | Purchase of own shares. |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/08/234 August 2023 | Change of details for Dr Philip Jonkergouw as a person with significant control on 2021-05-28 |
05/07/235 July 2023 | Certificate of change of name |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
05/05/235 May 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Purchase of own shares. |
05/10/215 October 2021 | Change of details for Mr Tim Gilbert as a person with significant control on 2021-10-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/08/2111 August 2021 | Cancellation of shares. Statement of capital on 2021-03-05 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM GILBERT |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
13/06/1913 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2019 |
24/04/1924 April 2019 | 20/04/19 STATEMENT OF CAPITAL GBP 1000.0 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/05/179 May 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/05/163 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/05/151 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JONKERGOUW / 18/07/2014 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 24 CINDER LANE LOSTOCK GREEN NORTHWICH CW9 7SP |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/04/1424 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/05/1322 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
08/05/128 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/07/117 July 2011 | SUB-DIVISION 14/03/11 |
27/06/1127 June 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/06/1114 June 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/06/1114 June 2011 | ARTICLES OF ASSOCIATION |
31/05/1131 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR APPOINTED MR TIM YOUNG |
29/03/1129 March 2011 | DIRECTOR APPOINTED MR TIM GILBERT WATSON |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, SECRETARY JESSICA WHITTLE |
28/03/1128 March 2011 | DIRECTOR APPOINTED MR STEPHEN ROBERT HARRISON |
09/03/119 March 2011 | CURRSHO FROM 01/10/2011 TO 30/09/2011 |
08/03/118 March 2011 | CURREXT FROM 30/04/2011 TO 01/10/2011 |
19/05/1019 May 2010 | 19/05/10 STATEMENT OF CAPITAL GBP 100 |
20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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