Advanced company searchLink opens in new window

PASSIV UK LIMITED

Company number 12929432

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)
21 Dec 2023 AP01 Appointment of Mr John Graham Marsh as a director on 21 December 2023
20 Dec 2023 TM01 Termination of appointment of Nicola Ruth Hindle as a director on 20 December 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
24 Aug 2023 AA Accounts for a small company made up to 31 December 2022
28 Jul 2023 AP01 Appointment of Mr Richard Mark Brett as a director on 28 July 2023
28 Jul 2023 TM01 Termination of appointment of Darryl John Corney as a director on 28 July 2023
24 Oct 2022 AA Accounts for a small company made up to 31 December 2021
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
28 May 2021 MR04 Satisfaction of charge 129294320001 in full
14 May 2021 AP01 Appointment of Ms Nicola Ruth Hindle as a director on 14 May 2021
23 Apr 2021 MR01 Registration of charge 129294320001, created on 21 April 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
14 Apr 2021 TM02 Termination of appointment of Clive Eric Linsdell as a secretary on 14 April 2021
14 Apr 2021 AP01 Appointment of Mr Darryl John Corney as a director on 14 April 2021
14 Apr 2021 AP01 Appointment of Mr Clive Eric Linsdell as a director on 14 April 2021
14 Apr 2021 AP03 Appointment of Mr Christopher Mumford as a secretary on 14 April 2021
14 Apr 2021 AP03 Appointment of Mr Clive Eric Linsdell as a secretary on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 14 April 2021
14 Apr 2021 PSC02 Notification of Buuk Infrastructure No. 2 Limited as a person with significant control on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of William John Yates as a director on 14 April 2021
14 Apr 2021 PSC07 Cessation of Travers Smith Secretaries Limited as a person with significant control on 14 April 2021
14 Apr 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
14 Apr 2021 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 14 April 2021
05 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-05
  • GBP 1