TOD PASS LTD

Company Documents

DateDescription
09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Notification of Samuel Alexander Maynard as a person with significant control on 2024-10-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Change of details for a person with significant control

View Document

23/10/2423 October 2024 Director's details changed for Mr Samuel Alexander Maynard on 2024-10-23

View Document

23/10/2423 October 2024 Registered office address changed from White Hart High Street Wadhurst East Sussex TN5 6AP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-10-23

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Termination of appointment of Harriet Jane Maynard as a director on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from Wheel Inn Heathfield Road Burwash Weald Etchingham East Sussex TN19 7LA United Kingdom to White Hart High Street Wadhurst East Sussex TN5 6AP on 2024-06-18

View Document

18/06/2418 June 2024 Cessation of Harriet Jane Maynard as a person with significant control on 2024-06-18

View Document

06/06/246 June 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wheel Inn Heathfield Road Burwash Weald Etchingham East Sussex TN19 7LA on 2024-06-06

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-08-31

View Document

19/06/2319 June 2023 Appointment of Mr Samuel Alexander Maynard as a director on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

09/05/239 May 2023 Registered office address changed from The White Hart High Street Wadhurst TN5 6AP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-09

View Document

10/04/2310 April 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The White Hart High Street Wadhurst TN5 6AP on 2023-04-10

View Document

13/09/2213 September 2022 Registered office address changed from Wheel Inn Heathfield Road Burwash Weald Etchingham East Sussex TN19 7LA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-09-13

View Document

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

View Accounts

17/01/2217 January 2022 Termination of appointment of Samuel Maynard as a director on 2022-01-14

View Document

06/08/216 August 2021 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