Advanced company searchLink opens in new window

PASSPORTCARD LIMITED

Company number 09247729

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)
02 Jul 2020 MA Memorandum and Articles of Association
02 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2020 AD01 Registered office address changed from 43 Bushfield Crescent Edgware HA8 8XQ United Kingdom to Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY on 17 January 2020
14 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
01 May 2019 PSC02 Notification of Wm International Holdings Ltd as a person with significant control on 27 March 2019
01 May 2019 PSC09 Withdrawal of a person with significant control statement on 1 May 2019
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jul 2018 TM01 Termination of appointment of George Manning Rountree as a director on 27 June 2018
18 Jul 2018 AP01 Appointment of Ms Teresa Chia as a director on 27 June 2018
01 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 7,122,504
27 Feb 2018 AP01 Appointment of Eyal Ben Chelouce as a director on 24 January 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 7,122,503
27 Feb 2018 TM01 Termination of appointment of Leor Eliyahu Catalan as a director on 24 January 2018
09 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
22 Mar 2017 AD02 Register inspection address has been changed to 18 st. Swithin's Lane London EC4N 8AD
22 Mar 2017 AD01 Registered office address changed from Unit 5, the Exchange Brent Cross Gardens London United Kingdom NW4 3RJ England to 43 Bushfield Crescent Edgware HA8 8XQ on 22 March 2017
08 Dec 2016 AD01 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT to Unit 5, the Exchange Brent Cross Gardens London United Kingdom NW4 3RJ on 8 December 2016
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
28 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
27 Apr 2016 MA Memorandum and Articles of Association
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association