PROBIOMETRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Notification of a person with significant control statement

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

07/10/247 October 2024 Cessation of Patrick Olanya Julu as a person with significant control on 2021-03-31

View Document

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

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

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

View Accounts

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-26 with updates

View Document

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

View Accounts

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-26 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/09/204 September 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

03/08/203 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/06/2017 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 114.167

View Document

13/05/2013 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/2012 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 105

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MS KERSTIN SALLOWS

View Document

12/02/2012 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 97.99

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 DIRECTOR APPOINTED MR IAN JAMES WYNNE

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR TARQUIN MCCALLA

View Document

16/06/1816 June 2018 DIRECTOR APPOINTED MR TARQUIN JEFFREY MCCALLA

View Document

16/06/1816 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN JEFFREY MCCALLA / 16/06/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 05/02/18 STATEMENT OF CAPITAL GBP 82.583

View Document

26/02/1826 February 2018 SUB-DIVISION 18/01/18

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILLITOE

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER DAVIDSON / 08/12/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 1 INNOVA BUSINESS CENTRE ELECTRIC AVENUE ENFIELD LONDON EN3 7XU UNITED KINGDOM

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR KEITH ALEXANDER DAVIDSON

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR ANDREW DAVID SILLITOE

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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