Advanced company searchLink opens in new window

4PASSION CARE LTD

Company number 09588390

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)
28 Nov 2023 AA Micro company accounts made up to 31 May 2023
25 Aug 2023 PSC07 Cessation of Blessings Matandirotya as a person with significant control on 25 August 2023
30 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 31 May 2021
12 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
16 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
31 Mar 2018 PSC01 Notification of Blessings Matandirotya as a person with significant control on 1 June 2017
20 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 Jun 2016 CH01 Director's details changed for Ms Susan Zawe on 1 February 2016
25 Jan 2016 CERTNM Company name changed 4PASSION pvt LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
22 Jan 2016 CH01 Director's details changed for Ms Susan Zawe on 15 May 2015
10 Jan 2016 AD01 Registered office address changed from 91 Hillfield Road Oundle Cambridgeshire PE8 4QX United Kingdom to 91 Hillfield Road Oundle Cambridgeshire PE8 4QR on 10 January 2016
19 Aug 2015 AD01 Registered office address changed from 136 Creed Road Oundle Cambridgeshire PE8 4QX England to 91 Hillfield Road Oundle Cambridgeshire PE8 4QX on 19 August 2015
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 1