Advanced company searchLink opens in new window

BAR PASS LIMITED

Company number 08397299

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)
25 Apr 2018 PSC02 Notification of Mobon Apps Ltd as a person with significant control on 6 April 2018
25 Apr 2018 PSC04 Change of details for Mrs Nerijus Malinauskas as a person with significant control on 6 April 2018
25 Apr 2018 PSC07 Cessation of Benjamin David Henry Floyd as a person with significant control on 6 April 2018
25 Apr 2018 PSC01 Notification of Arunas Vareika as a person with significant control on 6 April 2018
25 Apr 2018 PSC01 Notification of Nerijus Malinauskas as a person with significant control on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of David Joel Slater as a director on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Benjamin David Henry Floyd as a director on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Michael Slane as a director on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of George Henry Hubert Guard as a director on 6 April 2018
06 Apr 2018 AP01 Appointment of Mr Arunas Vareika as a director on 6 April 2018
06 Apr 2018 AP01 Appointment of Mr Nerijus Malinauskas as a director on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from 189 Shoreditch High Street Shoreditch High Street London E1 6HU England to 1 Primrose Street London EC2A 2EX on 6 April 2018
06 Apr 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 January 2019
07 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
17 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 159.925
23 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 11 February 2017 with updates
23 Aug 2016 AD01 Registered office address changed from 27-33 Bethnal Green Road London E1 6LA England to 189 Shoreditch High Street Shoreditch High Street London E1 6HU on 23 August 2016
18 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 141.906
18 Apr 2016 CH01 Director's details changed for Mr David Joel Slater on 6 January 2016
18 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Jan 2016 AD01 Registered office address changed from 36 Tredegar Road London E3 2EH England to 27-33 Bethnal Green Road London E1 6LA on 6 January 2016
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Jun 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 141.91