Advanced company searchLink opens in new window

PASSMEDICINE LIMITED

Company number 07466213

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)
14 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
14 Dec 2018 PSC01 Notification of Nighat Anjum Arnold as a person with significant control on 6 April 2016
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
03 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Mr Jonathan Michael Arnold on 25 August 2014
28 Aug 2014 CH01 Director's details changed for Mrs Nighat Arnold on 25 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Jonathan Michael Arnold on 25 August 2014
28 Aug 2014 AD01 Registered office address changed from 12 Pound Lane Marlow Buckinghamshire SL7 2AW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 August 2014
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013