PASSION OF INDIA LIMITED

04336647
STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ST4 6SR

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 10 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
10 Aug 2023 officers Change of particulars for secretary (Manvinder Kaur Nagi) 1 Buy now
10 Aug 2023 officers Change of particulars for director (Manvinder Kaur Nagi) 2 Buy now
10 Aug 2023 officers Change of particulars for director (Mr Pritpal Singh Nagi) 2 Buy now
09 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2023 officers Change of particulars for director (Ruby Nagi) 2 Buy now
09 Aug 2023 officers Change of particulars for secretary (Ruby Nagi) 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 10 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 10 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 9 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Sep 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
24 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
11 Feb 2009 annual-return Return made up to 10/12/08; full list of members 3 Buy now
11 Feb 2009 annual-return Return made up to 10/12/07; full list of members 3 Buy now
29 Dec 2008 accounts Annual Accounts 7 Buy now
19 Sep 2007 capital Ad 19/09/07--------- £ si 40000@1=40000 £ ic 700002/740002 1 Buy now
19 Sep 2007 capital Ad 12/09/07--------- £ si 700000@1=700000 £ ic 2/700002 1 Buy now
19 Sep 2007 capital £ nc 10000/1000000 26/01/07 2 Buy now
12 Sep 2007 accounts Annual Accounts 2 Buy now
21 Mar 2007 annual-return Return made up to 10/12/06; full list of members 2 Buy now
14 Nov 2006 annual-return Return made up to 10/12/05; full list of members 2 Buy now
08 Nov 2006 accounts Annual Accounts 1 Buy now
30 Nov 2005 annual-return Return made up to 10/12/04; full list of members 7 Buy now
30 Nov 2005 annual-return Return made up to 10/12/03; full list of members 7 Buy now
31 Oct 2005 accounts Annual Accounts 1 Buy now
28 Oct 2004 accounts Annual Accounts 2 Buy now
09 Oct 2003 accounts Annual Accounts 1 Buy now
03 Jun 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2003 annual-return Return made up to 10/12/02; full list of members 5 Buy now
27 May 2003 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
30 Aug 2002 officers Secretary resigned 1 Buy now
08 Aug 2002 officers New director appointed 2 Buy now
08 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Jul 2002 address Registered office changed on 22/07/02 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
25 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2001 incorporation Incorporation Company 18 Buy now