Advanced company searchLink opens in new window

PASSPORT HEALTH LTD

Company number 11883133

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)
03 Apr 2024 AA Accounts for a small company made up to 31 December 2022
22 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AD01 Registered office address changed from C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH United Kingdom to 207 Regent Street 3rd Floor London W1B 3HH on 29 December 2023
20 Oct 2023 AP01 Appointment of Andrew Reed Christensen as a director on 20 October 2023
20 Oct 2023 TM01 Termination of appointment of Passport Health International Llc as a director on 20 October 2023
27 Sep 2023 PSC04 Change of details for Mr David Christiaan Tedesco as a person with significant control on 1 July 2022
20 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
11 Oct 2022 AA Accounts for a small company made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 13 March 2022 with updates
26 Apr 2022 CH02 Director's details changed for Passport Health International Llc on 15 April 2022
26 Apr 2022 CH01 Director's details changed for Mr Paul Courtney Fishburn on 15 April 2022
26 Apr 2022 CH03 Secretary's details changed for Mr Andrew Reed Christensen on 1 April 2022
21 Dec 2021 AA Accounts for a small company made up to 31 December 2020
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 297,704
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 161,917
13 Jul 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
03 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 AA Accounts for a small company made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
04 May 2020 TM01 Termination of appointment of Douglas William Shackell as a director on 17 March 2020
17 Apr 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
25 Mar 2019 PSC04 Change of details for Mr David Christiaan Tedesco as a person with significant control on 14 March 2019