PATERSON JAMES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA ANNE MARY MILNE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM SUITE 2 56-58 BROADWICK STREET LONDON W1F 7AJ

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085501380001

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 35 ALBERT ROAD RICHMOND SURREY TW10 6DJ ENGLAND

View Document

23/06/1423 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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