TOD PASS LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Compulsory strike-off action has been suspended |
09/04/259 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
04/11/244 November 2024 | Notification of Samuel Alexander Maynard as a person with significant control on 2024-10-01 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Change of details for a person with significant control |
23/10/2423 October 2024 | Director's details changed for Mr Samuel Alexander Maynard on 2024-10-23 |
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 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
09/08/249 August 2024 | Confirmation statement made on 2024-03-15 with no updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | Termination of appointment of Harriet Jane Maynard as a director on 2024-06-18 |
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 |
18/06/2418 June 2024 | Cessation of Harriet Jane Maynard as a person with significant control on 2024-06-18 |
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 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-08-31 |
19/06/2319 June 2023 | Appointment of Mr Samuel Alexander Maynard as a director on 2023-06-19 |
19/06/2319 June 2023 | Confirmation statement made on 2023-03-15 with no updates |
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 |
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 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/01/2217 January 2022 | Termination of appointment of Samuel Maynard as a director on 2022-01-14 |
06/08/216 August 2021 | Incorporation |
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