PASSFIELD BUSINESS PUBLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewDirector's details changed for Mr Guy Ullmann on 2025-09-18

View Document

18/09/2518 September 2025 NewRegistered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 21 Chapel Lane Butleigh Glastonbury Somerset BA6 8TB on 2025-09-18

View Document

18/09/2518 September 2025 NewChange of details for Mr Guy Ullmann as a person with significant control on 2025-09-18

View Document

21/07/2521 July 2025 Change of details for Mr Guy Ullman as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 Director's details changed for Mr Guy Ullman on 2025-07-18

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Diane Ullman as a person with significant control on 2023-02-01

View Document

11/04/2311 April 2023 Notification of Guy Ullman as a person with significant control on 2023-02-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Cessation of Peter Ullman as a person with significant control on 2023-02-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Current accounting period extended from 2023-03-28 to 2023-03-31

View Document

28/03/2328 March 2023 Registered office address changed from 21 Chapel Lane Butleigh Glastonbury BA6 8TB England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2023-03-28

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 20 MARKET PLACE KINGSTON UPON THAMES KT1 1JP ENGLAND

View Document

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ULLMAN / 04/03/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ULLMANN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE ULLMANN

View Document

04/03/194 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY DIANE ULLMANN

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 8 ROZELDENE HINDHEAD SURREY GU26 6TW

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR GUY ULLMAN

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

29/12/1529 December 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

15/01/1515 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ULLMANN / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ULLMANN / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 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