PASSIFRAME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-06 with updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/04/2318 April 2023 | Registered office address changed from Unit 160B Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL1 2EZ United Kingdom to Unit 160B Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ on 2023-04-18 |
09/01/239 January 2023 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ United Kingdom to Unit 160B Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL1 2EZ on 2023-01-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with updates |
14/10/2114 October 2021 | Notification of Zack Meek as a person with significant control on 2016-10-07 |
14/10/2114 October 2021 | Cessation of Zack Meek as a person with significant control on 2019-07-06 |
14/10/2114 October 2021 | Notification of Scott Stephen Adams as a person with significant control on 2016-10-07 |
14/10/2114 October 2021 | Change of details for Mr Scott Stephen Adams as a person with significant control on 2019-07-06 |
13/10/2113 October 2021 | Withdrawal of a person with significant control statement on 2021-10-13 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/04/203 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
16/01/2016 January 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY MEEK |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1614 October 2016 | DIRECTOR APPOINTED MR ZACHARY LEIGH MEEK |
13/10/1613 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY MEEK |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADAMS / 12/10/2016 |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY MEEK |
12/10/1612 October 2016 | DIRECTOR APPOINTED MR ZACHARY LEIGH MEEK |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZACK MEEK / 07/10/2016 |
07/10/167 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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