MY PASSPORT POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/01/2513 January 2025 Notification of Mark Adrian Judd as a person with significant control on 2024-12-13

View Document

13/01/2513 January 2025 Change of details for Mr Matthew Ben Hagger as a person with significant control on 2024-12-13

View Document

13/01/2513 January 2025 Change of details for Mr Eugeniy Hristov Kouumdjieff as a person with significant control on 2024-12-13

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

05/12/245 December 2024 Appointment of Mr Mark Adrian Judd as a director on 2024-11-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Termination of appointment of Eugeniy Hristov Kouumdjieff as a director on 2024-08-06

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2024-03-11

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Notification of Eugeniy Hristov Kouumdjieff as a person with significant control on 2020-06-02

View Document

06/12/226 December 2022 Notification of E-Man Asset Management Ltd as a person with significant control on 2018-11-02

View Document

06/12/226 December 2022 Notification of Mark Adrian Judd as a person with significant control on 2018-11-02

View Document

06/12/226 December 2022 Cessation of Mark Adrian Judd as a person with significant control on 2018-11-26

View Document

06/12/226 December 2022 Cessation of Kirsty Anne Shaw as a person with significant control on 2018-11-01

View Document

06/12/226 December 2022 Cessation of E-Man Asset Management Ltd as a person with significant control on 2020-06-08

View Document

06/12/226 December 2022 Notification of Matthew Ben Hagger as a person with significant control on 2020-06-02

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Registered office address changed from 197-213 Oxford Street London W1D 2LF England to Mappin House 4 Winsley Street London W1W 8HF on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK JUDD

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SHAW

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR KARL SHAW

View Document

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 20/11/19 STATEMENT OF CAPITAL GBP 445.963

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/07/1918 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY SHAW

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS STEPHANIE JANE SHAW

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR KARL RUSSELL STANLEY SHAW

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MARK ADRIAN JUDD

View Document

10/01/1910 January 2019 SUB-DIVISION 26/11/18

View Document

18/12/1818 December 2018 03/11/18 STATEMENT OF CAPITAL GBP 412

View Document

18/12/1818 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 430.0

View Document

18/12/1818 December 2018 13/11/18 STATEMENT OF CAPITAL GBP 426.4

View Document

18/12/1818 December 2018 SUB-DIVISION 02/11/18

View Document

17/12/1817 December 2018 SPLIT £1 SHARES INTO 10P SHARES, ISSUED SHARE APITAL DIVIDED BETWEEN EXISTING MEMBERS 02/11/2018

View Document

17/12/1817 December 2018 ADOPT ARTICLES 24/11/2017

View Document

17/12/1817 December 2018 26/11/2018

View Document

06/12/186 December 2018 03/11/18 STATEMENT OF CAPITAL GBP 412

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1723 November 2017 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