Advanced company searchLink opens in new window

PASS4 LIMITED

Company number 06182990

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)
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
20 Nov 2014 AP03 Appointment of Mr Daniel Frank Stephen Gray as a secretary on 1 January 2012
20 Nov 2014 TM02 Termination of appointment of Letitia Louise Poole as a secretary on 1 January 2012
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
17 Apr 2013 AD01 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 17 April 2013
16 Apr 2013 CH01 Director's details changed for Mr Barry Poole on 1 August 2012
16 Apr 2013 CH01 Director's details changed for Mr Daniel Frank Stephen Gray on 28 September 2012
26 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
06 Sep 2011 AP01 Appointment of Mt Tom Nutter as a director
27 May 2011 CH01 Director's details changed for Daniel Frank Gary on 27 May 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Daniel Frank Gary on 1 November 2009
27 Mar 2009 363a Return made up to 26/03/09; full list of members
22 Jan 2009 AA Full accounts made up to 31 August 2008
22 Aug 2008 363a Return made up to 26/03/08; full list of members
22 Aug 2008 353 Location of register of members