- Company Overview for PROBADGE LTD (04665392)
- Filing history for PROBADGE LTD (04665392)
- People for PROBADGE LTD (04665392)
- Charges for PROBADGE LTD (04665392)
- More for PROBADGE LTD (04665392)
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 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
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:
|
|
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
|
|
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
|
|
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 |