About

Registered Number: 04432932
Date of Incorporation: 08/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Imperial House, Suite 4 2a Heigham Road, East Ham, London, E6 2JG,

 

Established in 2002, Probiz Excellence Ltd are based in London, it's status at Companies House is "Active". The companies director is listed as Nahaboo, Mary. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAHABOO, Mary 08 May 2002 15 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 31 January 2020
DISS40 - Notice of striking-off action discontinued 20 August 2019
CS01 - N/A 19 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 21 February 2018
CS01 - N/A 20 February 2018
PSC01 - N/A 19 February 2018
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 02 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AP01 - Appointment of director 01 March 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
AA - Annual Accounts 02 February 2016
AA - Annual Accounts 02 February 2016
CH01 - Change of particulars for director 26 January 2016
AD01 - Change of registered office address 26 January 2016
AD01 - Change of registered office address 13 January 2016
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
DISS16(SOAS) - N/A 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
TM02 - Termination of appointment of secretary 15 May 2014
DISS16(SOAS) - N/A 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
CH01 - Change of particulars for director 21 May 2013
AD01 - Change of registered office address 13 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AA - Annual Accounts 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 19 April 2012
AA01 - Change of accounting reference date 01 July 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
AA - Annual Accounts 29 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
363a - Annual Return 11 August 2009
RESOLUTIONS - N/A 08 August 2009
123 - Notice of increase in nominal capital 08 August 2009
CERTNM - Change of name certificate 28 March 2009
363a - Annual Return 27 March 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 16 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 11 May 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 08 March 2005
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 09 May 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.