PASSION SPORTS INTERNATIONAL LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice compulsory. 2020-03-10 View Report
Accounts. Accounts type dormant. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type dormant. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type dormant. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type dormant. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Address. New address: 17 Mandela Street London NW1 0DU. Old address: 502 Centennial Park Centennial Avenue Elstree Hill South Elstree Hertfordshire WD6 3FG. 2014-12-29 View Report
Accounts. Accounts type dormant. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Address. Old address: Unit 502 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SL United Kingdom. Change date: 2013-11-12. 2013-11-12 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type total exemption small. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Officers. Officer name: Anthony Greenfield. 2011-07-29 View Report
Officers. Officer name: Anthony Greenfield. 2011-07-29 View Report
Accounts. Accounts type dormant. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2011-02-03 View Report
Officers. Change date: 2010-01-01. Officer name: Mr Anthony Michael Jon Greenfield. 2011-02-03 View Report
Officers. Officer name: Mr Anthony Michael Jon Greenfield. Change date: 2010-01-01. 2011-02-03 View Report
Accounts. Accounts type full. 2010-12-07 View Report
Officers. Officer name: Michael Womack. 2010-11-23 View Report
Address. Change date: 2010-04-22. Old address: C/O Horwath Clark Whitehill Llp 10 Palace Avenue Maidstone Kent ME15 6NF. 2010-04-22 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Michael Womack. 2010-01-14 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Scott Briskie. 2010-01-14 View Report
Officers. Officer name: Mr Anthony Michael Jon Greenfield. Change date: 2009-10-01. 2010-01-14 View Report
Address. Move registers to registered office company. 2010-01-14 View Report
Address. Move registers to sail company. 2009-11-25 View Report
Address. Change sail address company. 2009-11-25 View Report
Accounts. Accounts type full. 2009-11-05 View Report
Annual return. Legacy. 2009-02-17 View Report
Address. Description: Registered office changed on 13/02/2009 from c/o reed taylor benedict 1ST floor trinominis hse 125-129 high street edgware middlesex HA8 7DB. 2009-02-13 View Report
Officers. Description: Director appointed scott briskie. 2008-05-27 View Report
Officers. Description: Director appointed michael womack. 2008-05-27 View Report
Auditors. Auditors resignation company. 2008-05-22 View Report
Officers. Description: Appointment terminated director brenda bailey. 2008-05-12 View Report
Officers. Description: Appointment terminated director ian webster. 2008-05-12 View Report
Officers. Description: Appointment terminated director adele greenfield. 2008-05-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-05-06 View Report
Accounts. Accounts type small. 2008-05-06 View Report
Annual return. Legacy. 2008-01-18 View Report
Officers. Description: New director appointed. 2007-12-05 View Report
Officers. Description: New director appointed. 2007-08-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-06-07 View Report