- Company Overview for PASSPORTCARD LIMITED (09247729)
- Filing history for PASSPORTCARD LIMITED (09247729)
- People for PASSPORTCARD LIMITED (09247729)
- More for PASSPORTCARD LIMITED (09247729)
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
|
|
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
|
|
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
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
|
|
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
|