- Company Overview for PASSIFLORA LIMITED (09381916)
- Filing history for PASSIFLORA LIMITED (09381916)
- People for PASSIFLORA LIMITED (09381916)
- Charges for PASSIFLORA LIMITED (09381916)
- More for PASSIFLORA LIMITED (09381916)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
17 Dec 2024 | AD01 | Registered office address changed from Big Yellow North Circular Road Unit 1, Suite X10 London NW2 7JP England to 1000 North Circular Road Unit 1 , Suite X10 London NW2 7JP on 17 December 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from First Floor Olympia House Armitage Road London NW11 8RQ United Kingdom to Big Yellow North Circular Road Unit 1, Suite X10 London NW2 7JP on 16 December 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Sep 2024 | TM01 | Termination of appointment of Pazit Tabak as a director on 17 June 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
14 Dec 2020 | MR01 | Registration of charge 093819160003, created on 27 November 2020 | |
02 Dec 2020 | MR01 | Registration of charge 093819160002, created on 27 November 2020 | |
29 Sep 2020 | PSC05 | Change of details for Trey Holdings Limited as a person with significant control on 29 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from Unit 10 Olympia House Armitage Road London NW11 8RQ to First Floor Olympia House Armitage Road London NW11 8RQ on 10 September 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2020 | MR04 | Satisfaction of charge 093819160001 in full | |
20 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
20 Nov 2019 | MR01 | Registration of charge 093819160001, created on 30 October 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mrs. Pazit Tabak on 5 February 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |