Advanced company searchLink opens in new window

PASSPORT TO THE PAST LIMITED

Company number 08748634

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)
13 Dec 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
22 Aug 2024 AA Micro company accounts made up to 31 October 2023
03 Dec 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
23 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
21 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
29 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
22 Jul 2017 AA Micro company accounts made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
19 Jul 2016 AA Micro company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
22 Jun 2015 TM01 Termination of appointment of Kathryn Atherton as a director on 22 June 2015
12 Jun 2015 AA Micro company accounts made up to 31 October 2014
12 Jun 2015 AD01 Registered office address changed from Brookmeadow Mid Holmwood Lane Mid Holmwood Surrey RH5 4HE to Clovers Withybed Corner Walton on the Hill Tadworth Surrey KT20 7UH on 12 June 2015
18 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 Nov 2014 CH01 Director's details changed for Ms Lorraine Lesley Margaret Spindler on 18 November 2014
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted