PASSPACES LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with updates |
| 13/04/2413 April 2024 | Resolutions |
| 13/04/2413 April 2024 | Resolutions |
| 13/04/2413 April 2024 | Memorandum and Articles of Association |
| 13/04/2413 April 2024 | Change of share class name or designation |
| 13/04/2413 April 2024 | Resolutions |
| 12/04/2412 April 2024 | Particulars of variation of rights attached to shares |
| 09/04/249 April 2024 | Change of details for Dr David Bessant as a person with significant control on 2024-03-29 |
| 09/04/249 April 2024 | Notification of Rupa Bessant as a person with significant control on 2024-03-29 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Appointment of Dr Rupa Bessant as a director on 2023-12-01 |
| 07/12/237 December 2023 | Termination of appointment of Rupa Bessant as a secretary on 2023-12-01 |
| 04/10/234 October 2023 | Change of name notice |
| 04/10/234 October 2023 | Certificate of change of name |
| 06/09/236 September 2023 | Director's details changed for Dr David Alfred, Roger Bessant on 2023-09-05 |
| 05/09/235 September 2023 | Change of details for Dr David Bessant as a person with significant control on 2023-09-04 |
| 24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM LANSDELL & ROSE 36 EARLS COURT ROAD KENSINGTON LONDON W8 6EJ |
| 12/04/1612 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/06/1229 June 2012 | CHANGE PERSON AS DIRECTOR |
| 29/06/1229 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / RUPA BESSANT / 29/06/2012 |
| 05/04/125 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/01/124 January 2012 | 31/03/10 TOTAL EXEMPTION FULL |
| 16/11/1116 November 2011 | CURRSHO FROM 31/03/2011 TO 31/03/2010 |
| 21/04/1121 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 22 ADAM & EVE MEWS LONDON W8 6UJ ENGLAND |
| 22/03/1022 March 2010 | 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