PASSAP PROPERTIES LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type total exemption full. 2023-04-30 View Report
Confirmation statement. Statement with updates. 2022-06-03 View Report
Accounts. Accounts type total exemption full. 2022-05-10 View Report
Confirmation statement. Statement with updates. 2021-05-21 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Officers. Appointment date: 2021-01-24. Officer name: Mrs Amrita Kumari Terry. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Accounts. Accounts type total exemption full. 2020-03-26 View Report
Officers. Officer name: Ramaish Kumar Passap. Termination date: 2019-11-30. 2020-02-13 View Report
Officers. Termination date: 2019-11-30. Officer name: Raj Kumari Passap. 2020-02-13 View Report
Officers. Termination date: 2019-11-30. Officer name: Ramaish Kumar Passap. 2020-02-13 View Report
Officers. Officer name: Mr Ajay Kumar Passap. Change date: 2020-01-08. 2020-01-08 View Report
Confirmation statement. Statement with updates. 2019-05-28 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Officers. Appointment date: 2019-04-25. Officer name: Mr Ajay Kumar Passap. 2019-04-26 View Report
Officers. Appointment date: 2019-04-25. Officer name: Mr Shiv Kumar Passap. 2019-04-26 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Accounts. Accounts type total exemption full. 2018-04-26 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type total exemption small. 2017-04-10 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Accounts. Accounts type total exemption small. 2014-03-10 View Report
Change of name. Description: Company name changed gill travels LIMITED\certificate issued on 25/02/14. 2014-02-25 View Report
Capital. Description: Statement by directors. 2013-12-20 View Report
Resolution. Description: Resolutions. 2013-11-14 View Report
Capital. Capital statement capital company with date currency figure. 2013-11-14 View Report
Insolvency. Description: Solvency statement dated 28/10/13. 2013-11-14 View Report
Resolution. Description: Resolutions. 2013-11-14 View Report
Gazette. Gazette filings brought up to date. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Gazette. Gazette notice compulsary. 2013-09-10 View Report
Accounts. Accounts type total exemption small. 2012-09-15 View Report
Annual return. With made up date. 2012-09-12 View Report
Address. Change date: 2012-08-01. Old address: 167 Stafford Street Walsall West Midlands WS2 8EA. 2012-08-01 View Report
Accounts. Accounts type total exemption small. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2011-07-30 View Report
Accounts. Accounts type total exemption small. 2011-04-16 View Report
Annual return. With made up date full list shareholders. 2010-06-14 View Report
Accounts. Accounts type total exemption small. 2010-04-13 View Report
Annual return. Legacy. 2009-07-09 View Report
Accounts. Accounts type total exemption small. 2009-04-20 View Report
Annual return. Legacy. 2008-08-11 View Report
Accounts. Accounts type total exemption small. 2007-11-28 View Report
Annual return. Legacy. 2007-07-03 View Report
Accounts. Accounts type total exemption small. 2007-04-02 View Report