PATCHS HEALTH LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
03/06/253 June 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Change of share class name or designation |
13/02/2513 February 2025 | Change of share class name or designation |
25/10/2425 October 2024 | Change of share class name or designation |
22/08/2422 August 2024 | Registration of charge 091089130003, created on 2024-08-14 |
22/08/2422 August 2024 | Statement of capital following an allotment of shares on 2024-08-21 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-30 with updates |
09/07/249 July 2024 | Director's details changed for Mr Michael Burnett on 2024-06-30 |
22/06/2422 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-05-31 |
17/06/2417 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
28/04/2428 April 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
18/04/2418 April 2024 | Notification of a person with significant control statement |
16/04/2416 April 2024 | Cessation of Marcus Alexander Ong as a person with significant control on 2024-04-03 |
16/04/2416 April 2024 | Cessation of Daniel Alexander Sprague as a person with significant control on 2024-04-03 |
12/04/2412 April 2024 | Resolutions |
12/04/2412 April 2024 | Resolutions |
12/04/2412 April 2024 | Resolutions |
12/04/2412 April 2024 | Resolutions |
12/04/2412 April 2024 | Memorandum and Articles of Association |
12/04/2412 April 2024 | Resolutions |
11/04/2411 April 2024 | Certificate of change of name |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-04-09 |
11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
10/04/2410 April 2024 | Appointment of Mr Michael Burnett as a director on 2024-04-03 |
08/04/248 April 2024 | Termination of appointment of Jeremy Robin Sanders as a director on 2024-04-03 |
08/04/248 April 2024 | Termination of appointment of Joseph Anthony Phillips as a director on 2024-04-03 |
08/04/248 April 2024 | Appointment of Mr Robert Michael Brady as a director on 2024-04-03 |
08/04/248 April 2024 | Termination of appointment of Sean Paul Michael William Connor as a director on 2024-04-03 |
02/04/242 April 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-18 |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
25/03/2425 March 2024 | Amended total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Satisfaction of charge 091089130002 in full |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2023-12-28 |
05/02/245 February 2024 | Registration of charge 091089130002, created on 2024-02-02 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Director's details changed for Mr Jeremy Robin Sanders on 2023-11-01 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-12-14 |
29/11/2229 November 2022 | Satisfaction of charge 091089130001 in full |
04/11/224 November 2022 | Registration of charge 091089130001, created on 2022-10-24 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
06/12/216 December 2021 | Directors' register information at 2021-12-06 on withdrawal from the public register |
06/12/216 December 2021 | Withdrawal of the directors' register information from the public register |
06/12/216 December 2021 | Withdrawal of the directors' residential address register information from the public register |
06/12/216 December 2021 | Withdrawal of the secretaries register information from the public register |
06/12/216 December 2021 | Secretaries register information at 2021-12-06 on withdrawal from the public register |
06/12/216 December 2021 | Change of details for Daniel Alexander Sprague as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Change of details for Marcus Alexander Ong as a person with significant control on 2021-12-06 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/07/205 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
24/06/2024 June 2020 | EMI SHARE PLAN 15/06/2020 |
23/06/2023 June 2020 | 23/06/20 STATEMENT OF CAPITAL GBP 106.111 |
23/06/2023 June 2020 | 23/06/20 STATEMENT OF CAPITAL GBP 112.222 |
23/06/2023 June 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/06/2022 June 2020 | ARTICLES OF ASSOCIATION |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / DANIEL ALEXANDER SPRAGUE / 22/06/2020 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MARCUS ALEXANDER ONG / 22/06/2020 |
22/06/2022 June 2020 | ADOPT ARTICLES 08/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | SUB-DIVISION 04/03/20 |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / DR MARCUS ALEXANDER ONG / 04/03/2020 |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / DR DANIEL ALEXANDER SPRAGUE / 04/03/2020 |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM UNIT 6 4 RAVEY STREET LONDON EC2A 4QP ENGLAND |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 40-42 SCRUTTON STREET LONDON EC2A 4PP |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS ALEXANDER ONG / 18/12/2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
26/06/1726 June 2017 | DIRECTOR APPOINTED MR JEREMY ROBIN SANDERS |
26/06/1726 June 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 100 |
26/06/1726 June 2017 | DIRECTOR APPOINTED MR SEAN PAUL MICHAEL WILLIAM CONNOR |
26/06/1726 June 2017 | DIRECTOR APPOINTED MR JOSEPH ANTHONY PHILLIPS |
06/06/176 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | ADOPT ARTICLES 02/03/2017 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL ALEXANDER SPRAGUE / 01/03/2017 |
04/07/164 July 2016 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/07/164 July 2016 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/07/164 July 2016 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER SPRAGUE / 21/07/2015 |
11/05/1511 May 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALEXANDER ONG / 13/09/2014 |
30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company