PROBIT LTD
Status | ACTIVE |
Company No. | 07228092 |
Category | Private Limited Company |
Incorporated | 20 Apr 2010 |
Age | 14 years, 1 month, 19 days |
Jurisdiction | England 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
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
Resolution
Date: 21 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Nov 2023
Category: Capital
Type: SH08
Documents
Capital return purchase own shares
Date: 26 Oct 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Capital return purchase own shares
Date: 08 Oct 2021
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Jun 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/04/2019
Documents
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
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
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
Legacy
Date: 09 May 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/04/2017
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 07 Jul 2011
Action Date: 14 Mar 2011
Category: Capital
Type: SH02
Date: 2011-03-14
Documents
Resolution
Date: 27 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Jun 2011
Category: Capital
Type: SH08
Documents
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
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Young
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Gilbert Watson
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Harrison
Documents
Termination secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jessica Whittle
Documents
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
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
Capital allotment shares
Date: 19 May 2010
Action Date: 19 May 2010
Category: Capital
Type: SH01
Date: 2010-05-19
Capital : 100 GBP
Documents
Some Companies
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 11546703 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE ECLIPSE PARK,MAIDSTONE,ME14 3EN
Number: | 02714174 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 05392419 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINS OF BLERVIE FARM PARTNERSHIP
34.56 ACRES,FORRES,
Number: | SL001528 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08186942 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA
Number: | 10796496 |
Status: | ACTIVE |
Category: | Private Limited Company |