PATERSON JAMES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 27/06/2427 June 2024 | Registered office address changed from 74 Berwick Street London W1F 8TE England to 73-74 Berwick Street Third Floor London W1F 8TE on 2024-06-27 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA ANNE MARY MILNE |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM SUITE 2 56-58 BROADWICK STREET LONDON W1F 7AJ |
| 28/02/1828 February 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
| 03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/06/1621 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 01/12/151 December 2015 | 31/05/15 TOTAL EXEMPTION FULL |
| 24/06/1524 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 14/03/1514 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085501380001 |
| 09/03/159 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
| 23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 35 ALBERT ROAD RICHMOND SURREY TW10 6DJ ENGLAND |
| 23/06/1423 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 30/05/1330 May 2013 | 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