PASSYOURKEYS LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewCompulsory strike-off action has been discontinued

View Document

15/10/2515 October 2025 NewCompulsory strike-off action has been discontinued

View Document

14/10/2514 October 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

08/06/258 June 2025 Registered office address changed from 64 Cleugh Rise Wallyford Musselburgh East Lothian EH21 8FJ United Kingdom to 127 Brackens Road Dundee DD3 9QY on 2025-06-08

View Document

05/05/255 May 2025 Micro company accounts made up to 2024-06-30

View Document

06/10/246 October 2024 Director's details changed for Mr Simon George Hayter on 2024-10-06

View Document

06/10/246 October 2024 Director's details changed for Mr Steven Mckay on 2024-10-06

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

29/08/2429 August 2024 Registered office address changed from Bonnington Bond Anderson Place Edinburgh EH6 5NP Scotland to 64 Cleugh Rise Wallyford Musselburgh East Lothian EH21 8FJ on 2024-08-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Registered office address changed from Flat 2 11 Durie Loan Edinburgh EH17 8TT Scotland to Bonnington Bond Anderson Place Edinburgh EH6 5NP on 2024-05-15

View Document

22/06/2322 June 2023 Incorporation

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