PASSHE
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Appointment of Dr Dylan Wyn Griffiths as a director on 2025-10-08 |
| 02/10/252 October 2025 New | Certificate of change of name |
| 03/06/253 June 2025 | Termination of appointment of Philip James Harrison Holt as a secretary on 2025-05-20 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 03/12/243 December 2024 | Registered office address changed from High Park Farm Kirkbymoorside York YO62 7HS England to 7 Bell Yard London WC2A 2JR on 2024-12-03 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 13/05/2413 May 2024 | Appointment of Dr Dionysios Kyropoulos as a director on 2024-04-30 |
| 13/05/2413 May 2024 | Termination of appointment of Mark Worrall as a director on 2024-05-07 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 18/04/2418 April 2024 | Appointment of Mrs Tina Gillian Horsman as a director on 2024-03-04 |
| 25/03/2425 March 2024 | Micro company accounts made up to 2023-07-31 |
| 22/02/2422 February 2024 | Termination of appointment of Veronica Ursula Moore as a director on 2024-02-01 |
| 31/01/2431 January 2024 | Certificate of change of name |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 17/04/2317 April 2023 | Micro company accounts made up to 2022-07-31 |
| 21/03/2321 March 2023 | Termination of appointment of Rosamond Anne Lehany as a director on 2023-03-16 |
| 21/03/2321 March 2023 | Termination of appointment of Diane Dobbs as a director on 2023-03-16 |
| 20/10/2220 October 2022 | Appointment of Veronica Ursula Moore as a director on 2022-09-30 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 29/04/2229 April 2022 | Appointment of Mr Philip James Harrison Holt as a secretary on 2022-02-04 |
| 11/02/2211 February 2022 | Termination of appointment of Lisa Cooper as a director on 2022-02-04 |
| 11/02/2211 February 2022 | Termination of appointment of Tanya Zybutz as a director on 2022-02-04 |
| 11/02/2211 February 2022 | Appointment of Karisa Maria Krcmar as a director on 2022-02-04 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY HP18 0RA ENGLAND |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
| 14/04/2014 April 2020 | NOTIFICATION OF PSC STATEMENT ON 24/03/2020 |
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/08/1930 August 2019 | CESSATION OF ROSAMOND ANNE LEHANY AS A PSC |
| 20/08/1920 August 2019 | ADOPT ARTICLES 01/08/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/07/1929 July 2019 | CURRSHO FROM 30/04/2020 TO 31/07/2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/04/1918 April 2019 | DIRECTOR APPOINTED MR MARK WORRALL |
| 27/03/1927 March 2019 | DIRECTOR APPOINTED MS TANYA ZYBUTZ |
| 28/01/1928 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2019 |
| 28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSAMOND ANNE LEHANY |
| 02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 07/09/187 September 2018 | NOTIFICATION OF PSC STATEMENT ON 06/04/2018 |
| 05/07/185 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SALLY FREEMAN |
| 05/07/185 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE DRESSER |
| 05/07/185 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONWAY |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O EVERITT KERR & CO 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA |
| 05/07/185 July 2018 | CESSATION OF ROSAMOND ANNE LEHANY AS A PSC |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/04/178 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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