PROBIT LTD

4 Chestnut Court 4 Chestnut Court, Bangor, LL57 4FH, Wales
StatusACTIVE
Company No.07228092
CategoryPrivate Limited Company
Incorporated20 Apr 2010
Age14 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

PROBIT LTD is an active private limited company with number 07228092. It was incorporated 14 years, 1 month, 19 days ago, on 20 April 2010. The company address is 4 Chestnut Court 4 Chestnut Court, Bangor, LL57 4FH, Wales.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2023

Action Date: 10 Aug 2023

Category: Capital

Type: SH06

Capital : 764.4 GBP

Date: 2023-08-10

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-28

Psc name: Dr Philip Jonkergouw

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed probit consulting LTD\certificate issued on 05/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-05

Psc name: Mr Tim Gilbert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: 4 Chestnut Court Parc Menai Bangor LL57 4FH

Change date: 2021-09-20

Old address: C/O Howard Worth Accountants Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2021

Action Date: 28 May 2021

Category: Capital

Type: SH06

Date: 2021-05-28

Capital : 829.10 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 Aug 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH06

Capital : 909.10 GBP

Date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-09

Psc name: Tim Gilbert

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/04/2019

Documents

View document PDF

Confirmation statement

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Original description: 20/04/19 Statement of Capital gbp 1000.0

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Legacy

Date: 09 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/04/2017

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Philip Jonkergouw

Change date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: 24 Cinder Lane Lostock Green Northwich CW9 7SP

Change date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jul 2011

Action Date: 14 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-14

Documents

View document PDF

Resolution

Date: 27 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Young

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Gilbert Watson

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Harrison

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Whittle

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-01

New date: 2011-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2011

Action Date: 01 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-01

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 May 2010

Action Date: 19 May 2010

Category: Capital

Type: SH01

Date: 2010-05-19

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 20 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAIR FLOORING LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:11546703
Status:ACTIVE
Category:Private Limited Company

FORGEKIND LIMITED

GLOBE HOUSE ECLIPSE PARK,MAIDSTONE,ME14 3EN

Number:02714174
Status:ACTIVE
Category:Private Limited Company

ILLUMIN-8 UK LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:05392419
Status:ACTIVE
Category:Private Limited Company
Number:SL001528
Status:ACTIVE
Category:Limited Partnership

PATHFINDER ADVANTAGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08186942
Status:ACTIVE
Category:Private Limited Company

RH IT LIMITED

PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:10796496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source