PATEK PHILIPPE SALON LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Adrian Lurshay as a director on 2025-08-11

View Document

11/08/2511 August 2025 NewAppointment of Ekaterina Neverova as a director on 2025-08-11

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

25/10/2425 October 2024 Full accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Appointment of Laurent Bernasconi as a director on 2024-07-01

View Document

15/07/2415 July 2024 Termination of appointment of Claude Peny as a director on 2024-07-01

View Document

24/11/2324 November 2023 Director's details changed for Thierry Henri Stern on 2023-11-24

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

25/10/2225 October 2022 Full accounts made up to 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Andrew Mark Hearn as a director on 2021-12-10

View Document

15/10/2115 October 2021 Full accounts made up to 2021-01-31

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HEARN / 19/05/2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK HEARN / 19/05/2014

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
C/O ROUSE & CO
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL

View Document

01/05/131 May 2013 SECRETARY APPOINTED ANDREW MARK HEARN

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY LYNDA FLETCHER

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

05/06/095 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED THORNDIN LIMITED CERTIFICATE ISSUED ON 23/02/06

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 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