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)
09 Jul 2020 CH01 Director's details changed for Mr Ian David Richardson on 8 July 2020
15 Jun 2020 CH01 Director's details changed for Mr Mark Robert Mildren on 11 June 2020
15 Jun 2020 CH01 Director's details changed for Mrs Lindsey Louise Mildren on 11 June 2020
15 Jun 2020 PSC04 Change of details for Mr Mark Robert Mildren as a person with significant control on 11 June 2020
15 Jun 2020 PSC04 Change of details for Mrs Lindsey Louise Mildren as a person with significant control on 11 June 2020
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
07 May 2019 CH01 Director's details changed for Mrs Lindsey Louise Mildren on 2 May 2019
07 May 2019 AD01 Registered office address changed from Parkhill Business Centre Walton Road Wetherby LS22 5DZ England to Fifth Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 7 May 2019
19 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
13 Aug 2018 CH01 Director's details changed for Miss Lindsey Louise Davenport on 9 August 2018
13 Aug 2018 PSC04 Change of details for Miss Lindsey Louise Davenport as a person with significant control on 9 August 2018
14 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
19 Sep 2016 AD01 Registered office address changed from The Studio Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 19 September 2016
02 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 200
22 Dec 2015 AP01 Appointment of Mr Ian Richardson as a director on 10 November 2015
22 Dec 2015 AP01 Appointment of Miss Lindsey Louise Davenport as a director on 10 November 2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 100
26 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100