GARDPASS CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

17/02/2517 February 2025 Confirmation statement made on 2023-03-06 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Neil David Passingham on 2024-07-10

View Document

22/07/2422 July 2024 Director's details changed for Mrs Anna Passingham on 2024-07-10

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

22/07/2422 July 2024 Change of details for Gardpass Holdings Ltd as a person with significant control on 2024-07-10

View Document

23/06/2423 June 2024 Director's details changed for Mrs Anna Passingham on 2024-06-23

View Document

23/06/2423 June 2024 Appointment of Mr Emilio Perri as a director on 2024-06-14

View Document

23/06/2423 June 2024 Termination of appointment of Anna Elizabeth Passingham as a secretary on 2024-06-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Cessation of Anna Elizabeth Passingham as a person with significant control on 2022-11-29

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Cessation of Neil David Passingham as a person with significant control on 2022-11-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

13/02/2313 February 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Registered office address changed from Pendragon House 65 London Road St. Albans AL1 1LJ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2023-02-13

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Appointment of Mrs Anna Elizabeth Passingham as a secretary on 2022-11-29

View Document

29/11/2229 November 2022 Notification of Anna Elizabeth Passingham as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Notification of Gardpass Holdings Ltd as a person with significant control on 2022-11-29

View Document

08/11/228 November 2022 Cessation of James Donald Gardiner as a person with significant control on 2022-11-03

View Document

08/11/228 November 2022 Termination of appointment of Carolyn Gardiner as a director on 2022-11-03

View Document

08/11/228 November 2022 Termination of appointment of James Donald Gardiner as a director on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

05/12/195 December 2019 ADOPT ARTICLES 31/10/2019

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS CAROLYN GARDINER

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS ANNA PASSINGHAM

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 24/10/18 STATEMENT OF CAPITAL GBP 200

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD GARDINER / 01/03/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DONALD GARDINER / 01/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100285370001

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100285370002

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100285370001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company