Advanced company searchLink opens in new window

PASS THE POSTGRAD LTD

Company number 14540582

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Mar 2026 AP01 Appointment of Mr Andrew Thomas Hunter as a director on 4 March 2025
02 Mar 2026 TM01 Termination of appointment of Michael Leggit as a director on 4 April 2024
02 Mar 2026 TM01 Termination of appointment of at Hunter Services Ltd as a director on 4 March 2025
06 Nov 2025 CS01 Confirmation statement made on 19 September 2025 with no updates
24 Sep 2025 AA Micro company accounts made up to 31 December 2024
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with updates
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
11 May 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / michael leggit
14 Feb 2023 PSC01 Notification of Andrew Hunter as a person with significant control on 14 February 2023
14 Feb 2023 PSC01 Notification of William Gardner as a person with significant control on 14 February 2023
14 Feb 2023 PSC01 Notification of Charles Moore as a person with significant control on 14 February 2023
14 Feb 2023 PSC01 Notification of Michael Leggate as a person with significant control on 14 February 2023
14 Feb 2023 PSC01 Notification of Anna Jagelman as a person with significant control on 14 February 2023
31 Jan 2023 PSC01 Notification of Martin Gannon as a person with significant control on 31 January 2023
25 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 25 January 2023
14 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-14
  • GBP 20
  • GBP 20
  • GBP 20
  • GBP 20
  • GBP 20
  • GBP 20
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 10/05/2023 as it was factually inaccurate or was derived from something factually inaccurate.