PASS THE PAPERWORK LTD

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/2024 April 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 4 HOWARD ROAD NORTH HOLMWOOD DORKING SURREY RH5 4HZ

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA ELIZABETH PALMER-LYNN / 14/02/2020

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 CESSATION OF LUKE MICHAEL LYNN AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE LYNN

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE LYNN

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Accounts

06/04/166 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED LIME DRAGON LTD CERTIFICATE ISSUED ON 28/08/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ELIZABETH PALMER-LYNN / 01/01/2014

View Document

20/01/1420 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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