PASS TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Removal of liquidator by court order

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

27/04/2327 April 2023 Liquidators' statement of receipts and payments to 2023-03-16

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-16

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA LEWIS

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD

View Document

29/04/2029 April 2020 SECRETARY APPOINTED MS RÓISÍN NÍ CHONGHAILE

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY MARK DUKE

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR MARK PRITCHARD

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MS PHILIPPA LEWIS

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MR MARK PHILIP DUKE

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER FRANCIS LAMPEN

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2019

View Document

02/10/192 October 2019 07/08/19 STATEMENT OF CAPITAL GBP 14.392889

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR EZRA SCHNEIER

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR EZRA SCHNEIER

View Document

09/02/189 February 2018 18/10/17 STATEMENT OF CAPITAL GBP 8.663869

View Document

09/02/189 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/02/189 February 2018 19/10/17 STATEMENT OF CAPITAL GBP 9.125407

View Document

09/02/189 February 2018 23/10/17 STATEMENT OF CAPITAL GBP 9.279253

View Document

09/02/189 February 2018 18/10/17 STATEMENT OF CAPITAL GBP 8.971561

View Document

09/02/189 February 2018 18/10/17 STATEMENT OF CAPITAL GBP 8.817715

View Document

09/02/189 February 2018 18/10/17 STATEMENT OF CAPITAL GBP 8.4331

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 ADOPT ARTICLES 12/01/2018

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 31/07/17 STATEMENT OF CAPITAL GBP 8.048485

View Document

08/12/178 December 2017 31/03/17 STATEMENT OF CAPITAL GBP 6.35357

View Document

05/10/175 October 2017 DIRECTOR APPOINTED EZRA SCHNEIER

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

26/09/1726 September 2017 COMPANY NAME CHANGED CONFURMO LIMITED CERTIFICATE ISSUED ON 26/09/17

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER STACKPOLE

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

08/02/178 February 2017 ADOPT ARTICLES 14/12/2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ROGER FRANCIS LAMPEN

View Document

29/09/1629 September 2016 SUB-DIVISION 01/07/16

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 19/07/16 STATEMENT OF CAPITAL GBP 2.94104

View Document

27/07/1627 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 17001.25

View Document

18/05/1618 May 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 39 ALMA ROAD ST ALBANS HERTFORDSHIRE AL1 3AT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/01/1623 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 1

View Document

23/01/1623 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 SUB-DIVISION 31/12/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR PETER DAVID STACKPOLE

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED E4T LIMITED CERTIFICATE ISSUED ON 23/09/15

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information