PASSBY TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2025-04-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

04/06/244 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

17/04/2417 April 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Notification of Reliquum S.A.R.L as a person with significant control on 2023-09-30

View Document

19/10/2319 October 2023 Change of details for Brainchild Ventures Llp as a person with significant control on 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

12/10/2312 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-30

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

20/09/2320 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-15

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

29/08/2329 August 2023 Certificate of change of name

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2021-11-08

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2021-08-06

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2021-08-02

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2021-07-29

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

24/12/2024 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / BRAINCHILD VENTURES LLP / 01/09/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 ARTICLES OF ASSOCIATION

View Document

21/09/2021 September 2020 ADOPT ARTICLES 01/09/2020

View Document

02/03/202 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR CORPORATE SERVICES LIMITED / 19/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM OLIVER AMRANI / 10/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR CORPORATE SERVICES LIMITED / 10/10/2019

View Document

16/10/1916 October 2019 10/08/19 STATEMENT OF CAPITAL GBP 23.62135

View Document

16/10/1916 October 2019 10/08/19 STATEMENT OF CAPITAL GBP 22.39582

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ ENGLAND

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUNE BROMER

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR BJORGOLFUR BJORGOLFSSON

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAINCHILD VENTURES LLP

View Document

27/11/1827 November 2018 CESSATION OF SAM OLIVER AMRANI AS A PSC

View Document

21/11/1821 November 2018 CORPORATE DIRECTOR APPOINTED GROSVENOR CORPORATE SERVICES LIMITED

View Document

14/11/1814 November 2018 20/08/18 STATEMENT OF CAPITAL GBP 18.65632

View Document

14/11/1814 November 2018 20/08/18 STATEMENT OF CAPITAL GBP 18.39428

View Document

14/11/1814 November 2018 20/08/18 STATEMENT OF CAPITAL GBP 17.40838

View Document

14/11/1814 November 2018 20/08/18 STATEMENT OF CAPITAL GBP 14.11829

View Document

14/11/1814 November 2018 20/08/18 STATEMENT OF CAPITAL GBP 18.85979

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR BJORGOLFUR THOR BJORGOLFSSON

View Document

07/11/187 November 2018 ADOPT ARTICLES 20/08/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUNE BROMER

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 212-224 SHAFTESBURY AVENUE COVENT GARDEN LONDON WC2H 8EB UNITED KINGDOM

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 221-224 SHAFTESBURY AVENUE WC2H 8HQ LONDON WC2H 8HQ UNITED KINGDOM

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 56-58 BLOOMSBURY STREET LONDON WC1B 3QT ENGLAND

View Document

06/12/176 December 2017 DIRECTOR APPOINTED RUNE BROMER

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM OLIVER AMRANI / 05/12/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR SAM OLIVER AMRANI / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR APPOINTED RUNE BROMER

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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