- Company Overview for PASSGO TECHNOLOGIES LIMITED (04222450)
- Filing history for PASSGO TECHNOLOGIES LIMITED (04222450)
- People for PASSGO TECHNOLOGIES LIMITED (04222450)
- Charges for PASSGO TECHNOLOGIES LIMITED (04222450)
- More for PASSGO TECHNOLOGIES LIMITED (04222450)
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) |
---|---|---|---|
13 Nov 2018 | CH01 | Director's details changed for Mr Brad Haque on 1 November 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jun 2018 | TM01 | Termination of appointment of James Mcgowan as a director on 1 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
06 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2018 | PSC07 | Cessation of Quest Software International Limited as a person with significant control on 31 October 2016 | |
20 Feb 2018 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
20 Feb 2018 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 8 February 2018 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Sep 2017 | AP01 | Appointment of Mr Brad Haque as a director on 20 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Jeff Hawn as a director on 20 September 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to One London Wall London EC2Y 5AB on 3 May 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of John O'mara as a director on 3 March 2017 | |
23 Feb 2017 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary on 15 February 2017 | |
24 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Nov 2016 | AP01 | Appointment of Mr John O'mara as a director on 31 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr James Mcgowan as a director on 31 October 2016 | |
23 Sep 2016 | TM02 | Termination of appointment of Shirley Ann Creed as a secretary on 20 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Shirley Ann Creed as a director on 20 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Aiden Lyne as a director on 19 September 2016 | |
24 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|