- Company Overview for BAR PASS LIMITED (08397299)
- Filing history for BAR PASS LIMITED (08397299)
- People for BAR PASS LIMITED (08397299)
- More for BAR PASS LIMITED (08397299)
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
|
|
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
|
|
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
|