- Company Overview for PROBALM LTD (07870465)
- Filing history for PROBALM LTD (07870465)
- People for PROBALM LTD (07870465)
- More for PROBALM LTD (07870465)
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 |