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)
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
06 Jan 2015 AD01 Registered office address changed from 3 the Walk Winslow Buckinghamshire MK18 3AJ to The Courtyard 27 High Street Winslow Buckingham MK18 3HE on 6 January 2015
09 Dec 2014 CERTNM Company name changed crisp design (bucks) LIMITED\certificate issued on 09/12/14
  • CONNOT ‐ Change of name notice
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
13 Feb 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
22 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Jeff Crisp on 19 February 2010
18 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
19 Jun 2009 AA Total exemption small company accounts made up to 29 February 2008
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2009 363a Return made up to 13/02/09; full list of members
31 Dec 2008 AA Total exemption full accounts made up to 28 February 2007
25 Jun 2008 288b Appointment terminated secretary sg co sec LIMITED