PASSER STUDIO LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

30/04/2430 April 2024 Change of details for Mr Daniel James Diggle as a person with significant control on 2023-12-18

View Document

30/04/2430 April 2024 Director's details changed for Mr Daniel James Diggle on 2023-12-18

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-05-31

View Document

04/05/224 May 2022 Micro company accounts made up to 2020-05-31

View Document

10/02/2210 February 2022 Registered office address changed from 27a Navarino Road London E8 1AD England to 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Daniel James Diggle on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mr Daniel James Diggle as a person with significant control on 2022-02-10

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Confirmation statement made on 2021-05-21 with updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 COMPANY NAME CHANGED DANIEL J DIGGLE LTD CERTIFICATE ISSUED ON 21/04/17

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DIGGLE / 19/04/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM FLAT 5 PASSMORE HOUSE 234-236 KINGSLAND ROAD LONDON E2 8AD ENGLAND

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

20/06/1620 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1421 May 2014 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