Advanced company searchLink opens in new window

PROBADGE LTD

Company number 04665392

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
14 Jul 2023 AA Micro company accounts made up to 31 March 2023
29 Jun 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 90
20 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
09 Jan 2023 PSC01 Notification of Kathleen Anne Lewis as a person with significant control on 1 January 2023
09 Jan 2023 PSC07 Cessation of Jeffrey Peter Hertford Crisp as a person with significant control on 1 January 2023
09 Jan 2023 TM01 Termination of appointment of Jeff Crisp as a director on 1 January 2023
09 Jan 2023 MR01 Registration of charge 046653920001, created on 1 January 2023
08 Jun 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
08 Oct 2021 CERTNM Company name changed crisp recognition LTD\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
23 Aug 2021 AA Micro company accounts made up to 31 March 2021
31 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
21 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Sep 2020 AD01 Registered office address changed from 1 the Courtyard 27 High Street Winslow Buckinghamshire MK18 3AJ England to 1 the Courtyard 27 High Street Winslow Buckingham MK18 3HE on 14 September 2020
27 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with updates
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 100
04 Jul 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 AD01 Registered office address changed from The Courtyard 27 High Street Winslow Buckingham MK18 3HE to 1 the Courtyard 27 High Street Winslow Buckinghamshire MK18 3AJ on 29 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
11 Jan 2019 AP01 Appointment of Miss Kathleen Anne Lewis as a director on 11 January 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates