Advanced company searchLink opens in new window

PASSINC LTD

Company number 08180998

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)
17 Oct 2024 AA Total exemption full accounts made up to 31 August 2024
13 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
30 Jan 2024 PSC02 Notification of Starshot Ltd as a person with significant control on 30 January 2024
30 Jan 2024 PSC07 Cessation of Tom Adam Samuels as a person with significant control on 30 January 2024
14 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
13 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 August 2019
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
16 Apr 2019 SH03 Purchase of own shares.
10 Apr 2019 SH02 Sub-division of shares on 12 March 2019
03 Apr 2019 AD01 Registered office address changed from 63/66 Hatton Garden 63/66 Hatton Garden London EC1N 8LE England to 63 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 3 April 2019
28 Mar 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Mar 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Mar 2019 SH06 Cancellation of shares. Statement of capital on 12 March 2019
  • GBP 2
27 Mar 2019 SH10 Particulars of variation of rights attached to shares
21 Mar 2019 PSC07 Cessation of George Richard Palmer as a person with significant control on 12 March 2019
13 Mar 2019 TM01 Termination of appointment of George Richard Palmer as a director on 12 March 2019
15 Oct 2018 AA Micro company accounts made up to 31 August 2018
17 Aug 2018 AD01 Registered office address changed from 17a Hargwyne Street London SW9 9RQ to 63/66 Hatton Garden 63/66 Hatton Garden London EC1N 8LE on 17 August 2018