Advanced company searchLink opens in new window

PROBALM LTD

Company number 07870465

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)
16 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with updates
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
31 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
21 Jan 2021 PSC07 Cessation of Iain Milne Stewart as a person with significant control on 15 January 2021
21 Jan 2021 TM01 Termination of appointment of Iain Milne Stewart as a director on 15 January 2021
21 Jan 2021 PSC02 Notification of Alpaca Ventures Limited as a person with significant control on 15 January 2021
21 Jan 2021 PSC07 Cessation of Mark Robert Mildren as a person with significant control on 15 January 2021
21 Jan 2021 PSC07 Cessation of Lindsey Louise Mildren as a person with significant control on 15 January 2021
21 Jan 2021 TM01 Termination of appointment of Lindsey Louise Mildren as a director on 15 January 2021
21 Jan 2021 TM01 Termination of appointment of Christopher Daniel Hemingway as a director on 15 January 2021
21 Jan 2021 PSC07 Cessation of Christopher Daniel Hemingway as a person with significant control on 15 January 2021
21 Jan 2021 TM01 Termination of appointment of Ian David Richardson as a director on 15 January 2021
21 Jan 2021 AP01 Appointment of Mr Richard Turner as a director on 15 January 2021
21 Jan 2021 AP01 Appointment of Mr Robert James Ashall as a director on 15 January 2021
19 Jan 2021 AD01 Registered office address changed from Fifth Floor Calls Landing 36-38 the Calls Leeds LS2 7EW England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 19 January 2021
05 Jan 2021 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
23 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jul 2020 CH01 Director's details changed for Mr Christopher Daniel Hemingway on 27 July 2020
27 Jul 2020 PSC04 Change of details for Mr Christopher Daniel Hemingway as a person with significant control on 27 July 2020