AA01 |
Accounting period extended to Sunday 30th June 2024. Originally it was Sunday 31st December 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th January 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th October 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed passcomm holdings LIMITEDcertificate issued on 21/07/22
filed on: 21st, July 2022
| change of name
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Friday 6th May 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2022
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th May 2022.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th May 2022.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2022
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2022, originally was Friday 31st March 2023.
filed on: 12th, May 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th May 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 129606010001 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th May 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 18th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 24th March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ. Change occurred on Wednesday 17th February 2021. Company's previous address: 24 Tatton Court Kingsland Grange Woolston Warrington Cheshire WA1 4RR United Kingdom.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2021, originally was Sunday 31st October 2021.
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, November 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, November 2020
| incorporation
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, November 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
120000.00 GBP is the capital in company's statement on Tuesday 10th November 2020
filed on: 12th, November 2020
| capital
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 129606010001, created on Tuesday 10th November 2020
filed on: 12th, November 2020
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2020
| incorporation
|
Free Download
(38 pages)
|