PASSION FOR THE PLANET LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

26/04/2526 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/05/2024 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MS CHANTAL DIETLINDE COOKE / 01/01/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH MACALISTER / 01/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM TREGARVON STUDIOS 63 THE DRIVE MORDEN SURREY SM4 6DH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM ZEAL HOUSE 8 DEER PARK ROAD LONDON SW19 3GY

View Document

17/06/1117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/05/0929 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM SUITE 2 ZEAL HOUSE DEER PARK ROAD WIMBLEDON LONDON SW19 3GY

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/098 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/10/0830 October 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/10/0716 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 21/05/06; CHANGE OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 37 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 02/02/02

View Document

17/04/0217 April 2002 £ NC 1000/20000 02/02/02

View Document

17/04/0217 April 2002 S-DIV 02/02/02

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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