TRANQUIL PASSAGE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-11-03 with no updates

View Document

24/07/2524 July 2025 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-24

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Ms Gillian Suzanne Mcvey on 2023-04-26

View Document

30/12/2230 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from PO Box W105BE 119 the Hub, 300 Kensal Road 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 123 GLOUCESTER TERRACE LONDON W2 3HB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/12/1426 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/11/1330 November 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 119 THE HUB 300 KENSAL ROAD LONDON LONDON W10 5BE ENGLAND

View Document

21/12/1221 December 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MS GILLIAN MCVEY

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED OLLY'S CUMERBUND LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR MAX PAGE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DODWELL

View Document

18/10/1118 October 2011 COMPANY NAME CHANGED OLLY'S CATERING LIMITED CERTIFICATE ISSUED ON 18/10/11

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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