PALATINE RESEARCH AND DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

17/04/2317 April 2023 Notification of Samantha Patricia Henderson as a person with significant control on 2023-03-29

View Document

17/04/2317 April 2023 Cessation of Chris Booth as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Termination of appointment of Christopher Booth as a secretary on 2022-11-25

View Document

17/01/2317 January 2023 Appointment of Mrs Joanne Patricia Booth as a secretary on 2022-11-25

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED PALATINE CREDIT INFORMATION LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

11/05/1611 May 2016 14/03/16 STATEMENT OF CAPITAL GBP 80

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED SAMANTHA HENDERSON

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR LISA MCDOUGALL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 102 MARKET STREET WIRRAL MERSEYSIDE CH47 3BE

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BOOTH / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOOTH / 20/08/2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEBBIE HALLIGAN

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED LISA MCDOUGALL

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 120 MARKET STREET WIRRAL MERSEYSIDE CH47 3BE UNITED KINGDOM

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 4 BRIDGE ROAD WIRRAL CH48 5EX

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: WARWICK HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0BP

View Document

09/01/039 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/039 January 2003 AUTHORISE PAYMENT 20/12/02

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/025 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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