Advanced company searchLink opens in new window

PROBIT LTD

Company number 07228092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2024 MA Memorandum and Articles of Association
18 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2024 CC04 Statement of company's objects
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
23 Nov 2023 SH06 Cancellation of shares. Statement of capital on 10 August 2023
  • GBP 764.4
21 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Nov 2023 SH08 Change of share class name or designation
26 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Aug 2023 PSC04 Change of details for Dr Philip Jonkergouw as a person with significant control on 28 May 2021
05 Jul 2023 CERTNM Company name changed probit consulting LTD\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
25 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
05 May 2023 AA Micro company accounts made up to 30 September 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
08 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Oct 2021 PSC04 Change of details for Mr Tim Gilbert as a person with significant control on 5 October 2021
20 Sep 2021 AD01 Registered office address changed from C/O Howard Worth Accountants Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 4 Chestnut Court Parc Menai Bangor LL57 4FH on 20 September 2021
03 Sep 2021 SH06 Cancellation of shares. Statement of capital on 28 May 2021
  • GBP 829.10
11 Aug 2021 SH06 Cancellation of shares. Statement of capital on 5 March 2021
  • GBP 909.10
26 May 2021 AA Micro company accounts made up to 30 September 2020
27 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
09 Nov 2020 PSC01 Notification of Tim Gilbert as a person with significant control on 9 November 2020
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates