PATENTEST UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-29 with updates |
| 03/04/253 April 2025 | Change of details for Mr Tzack Amir as a person with significant control on 2024-03-30 |
| 03/04/253 April 2025 | Director's details changed for Mr Tzack Amir on 2024-03-30 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 12/02/2412 February 2024 | Registered office address changed from Riverside House 14 Prospect Place Welwyn AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/08/233 August 2023 | Termination of appointment of Dene Nigel Harvey Parker as a director on 2023-07-31 |
| 03/08/233 August 2023 | Registered office address changed from 41 Oaklea Welwyn Hertfordshire AL6 0QN England to Riverside House 14 Prospect Place Welwyn AL6 9EN on 2023-08-03 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/05/2128 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/10/209 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/12/1827 December 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/03/1730 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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