- Company Overview for PASSENGER LIMITED (03295887)
- Filing history for PASSENGER LIMITED (03295887)
- People for PASSENGER LIMITED (03295887)
- More for PASSENGER LIMITED (03295887)
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
|
|
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
|
|
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
|
|
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 |