Advanced company searchLink opens in new window

PROBEPORT LIMITED

Company number 06967477

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2023 MR04 Satisfaction of charge 069674770001 in full
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
25 May 2021 TM01 Termination of appointment of Bernard Graham Benn as a director on 24 May 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
02 Aug 2017 PSC02 Notification of R & B Property Development Ltd as a person with significant control on 15 December 2016
02 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 2 August 2017
09 Jan 2017 AP03 Appointment of Mrs Jill Marion Lawson as a secretary on 15 December 2016
09 Jan 2017 AP01 Appointment of Mr Bradley John Lawson as a director on 15 December 2016
09 Jan 2017 AP01 Appointment of Mr Richard Albert Lawson as a director on 15 December 2016
09 Jan 2017 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Lake Cottage the Street East Stourmouth Canterbury Kent CT3 1HY on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Clare Susan Lesser as a director on 15 December 2016
09 Jan 2017 TM01 Termination of appointment of Heather Gedalla as a director on 15 December 2016
16 Dec 2016 MR01 Registration of charge 069674770001, created on 15 December 2016