Advanced company searchLink opens in new window

PASSENGER LIMITED

Company number 03295887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
15 Feb 2017 CH01 Director's details changed for Brent Dewston Newitt on 23 December 2013
15 Feb 2017 CH01 Director's details changed for Kieron Bailey on 23 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AD01 Registered office address changed from C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016
29 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 CH01 Director's details changed for David Graham Wallace on 23 December 2014
14 Jan 2015 CH01 Director's details changed for Kieron Bailey on 23 December 2014
14 Jan 2015 CH01 Director's details changed for Brent Dewston Newitt on 23 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Mar 2014 TM02 Termination of appointment of David Wallace as a secretary
26 Mar 2014 CH01 Director's details changed for David Graham Wallace on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Brent Dewston Newitt on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Kieron Bailey on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Brent Dewston Newitt on 26 March 2014
15 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010