MT PASS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Richard Charles Taylor as a director on 2025-03-31

View Document

15/11/2415 November 2024 Termination of appointment of Richard Charles Taylor as a secretary on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Mark Boothroyd as a secretary on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to Geofabrics Limited Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ on 2024-11-15

View Document

30/10/2430 October 2024 Director's details changed for Mr Mark Anthony Pass on 2022-03-02

View Document

30/10/2430 October 2024 Change of details for Mr Mark Anthony Pass as a person with significant control on 2022-03-02

View Document

16/10/2416 October 2024 Notification of Eraih Limited as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Cessation of David Andrew Pass as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Mark Boothroyd as a director on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Satisfaction of charge 045767040001 in full

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

23/06/2123 June 2021 Notification of Simon Arthur Pass as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Notification of Mark Anthony Pass as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Notification of David Andrew Pass as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Cessation of Neil Andrew Barnes as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Cessation of David Andrew Pass as a person with significant control on 2021-06-23

View Document

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

View Accounts

17/12/2017 December 2020 CESSATION OF MERYL TAYLOR PASS AS A PSC

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 18/08/16 STATEMENT OF CAPITAL GBP 10444006

View Document

12/09/1612 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045767040001

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM STUBBEN EDGE HALL STUBBEN EDGE LANE ASHOVER DERBYSHIRE S45 0EU

View Document

05/01/165 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/165 January 2016 COMPANY NAME CHANGED GRANFIX HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

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

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR SIMON ARTHUR PASS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR DAVID ANDREW PASS

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0913 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PASS / 30/10/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 SECT 175 29/09/2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 COMPANY NAME CHANGED DE FACTO 1028 LIMITED CERTIFICATE ISSUED ON 12/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 SHARES AGREEMENT OTC

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

23/12/0223 December 2002 £ NC 1000/444006 11/12

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 11/12/02

View Document

23/12/0223 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 11/12/02

View Document

19/12/0219 December 2002 MEMORANDUM OF ASSOCIATION

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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