PASSYOURKEYS LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Compulsory strike-off action has been discontinued |
| 15/10/2515 October 2025 New | Compulsory strike-off action has been discontinued |
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-06-21 with no updates |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 05/05/255 May 2025 | Micro company accounts made up to 2024-06-30 |
| 06/10/246 October 2024 | Director's details changed for Mr Simon George Hayter on 2024-10-06 |
| 06/10/246 October 2024 | Director's details changed for Mr Steven Mckay on 2024-10-06 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 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 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 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 |
| 22/06/2322 June 2023 | Incorporation |
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