Suite 38
Newcastle Upon Tyne
NE1 5UD
Director Name | Mr David James Yarrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Low Friar Street Suite 38 Newcastle Upon Tyne NE1 5UD |
Website | www.probenetwork.net |
---|
Registered Address | 58 Low Friar Street Suite 38 Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David James Yarrow 33.33% Ordinary |
---|---|
1 at £1 | Jeff Taylor 33.33% Ordinary |
1 at £1 | Neil Cambridge 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8 |
Cash | £28 |
Current Liabilities | £36 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 October 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
22 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
27 March 2020 | Appointment of Mr Jeffrey Alan Taylor as a director on 27 March 2020 (2 pages) |
17 March 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
13 March 2020 | Resolutions
|
5 March 2020 | Resolutions
|
5 March 2020 | Change of name notice (2 pages) |
21 February 2020 | Registered office address changed from 5 Northcote Avenue West Monkseaton Whitley Bay Tyne and Wear NE25 8ER to 58 Low Friar Street Suite 38 Newcastle upon Tyne NE1 5UD on 21 February 2020 (1 page) |
7 December 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
6 January 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
19 February 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
30 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|