PASSION DOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

09/08/239 August 2023 Appointment of Mr Robert William Stannett as a director on 2023-07-31

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Termination of appointment of John Saul Battsek as a director on 2023-03-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAINER RUHEMANN / 01/09/2015

View Document

21/10/1521 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND HOBBS

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR ROBERT STANNETT

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/10/1324 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND DENNIS HOBBS / 01/01/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAINER RUHEMANN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BATTSEK / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUHEMANN / 27/03/2008

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0412 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/11/0328 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 25-7 RIDING HOUSE STREET LONDON W1W 7DU

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 25-27 RIDING HOUSE STREET LONDON W1W 7DU

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 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