PASSENGER TECHNOLOGY GROUP 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

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

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Director's details changed for Mr Thomas Leo Quay on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Mr Andrew Timothy Brown on 2024-03-22

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

09/10/239 October 2023 Registration of charge 098071010001, created on 2023-10-05

View Document

15/08/2315 August 2023 Appointment of Mr James Carney as a director on 2023-08-15

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of David Iain Hulbert as a director on 2022-09-14

View Document

16/09/2216 September 2022 Termination of appointment of Matthew David Morgan as a director on 2022-09-14

View Document

01/02/221 February 2022 Registered office address changed from Studio 2, 65 Seamoor Road Westbourne Bournemouth Dorset BH4 9AE England to The Echo Building C / O This Workspace 18 Albert Road Bournemouth BH1 1BZ on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY BROWN / 05/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / WE ARE BASE LIMITED / 13/05/2017

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 105.27

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 65 STUDIO 2 65 SEAMOOR ROAD BOURNEMOUTH BH4 9AE ENGLAND

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY BROWN / 13/05/2017

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEO QUAY / 13/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THURLING

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM STUDIO 2 65 SEYMOUR ROAD WESTBOURNE BOURNEMOUTH BH4 9AE ENGLAND

View Document

12/10/1512 October 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

03/10/153 October 2015 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