PROBIOTIX LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Mikkel Hvid-Hansen as a director on 2024-02-28

View Document

06/12/236 December 2023 Change of details for Probiotix Limited as a person with significant control on 2022-03-31

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

07/03/237 March 2023 Appointment of Mr Steen Dannemann Andersen as a director on 2023-01-01

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

14/02/2214 February 2022 Certificate of change of name

View Document

14/02/2214 February 2022 Change of name notice

View Document

11/02/2211 February 2022 Cessation of Optibiotix Health Plc as a person with significant control on 2022-02-07

View Document

11/02/2211 February 2022 Notification of Probiotix Limited as a person with significant control on 2022-02-07

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

27/03/2027 March 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR STEPHEN PAUL PRESCOTT

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PER REHNE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 PREVSHO FROM 30/04/2019 TO 30/11/2018

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 41 VERNON'S CLOSE HENHAM BISHOP'S STORTFORD CM22 6AF ENGLAND

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ADAM REYNOLDS

View Document

30/04/1830 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

26/04/1826 April 2018 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