PATIENTTRAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-05-30

View Document

22/11/2422 November 2024 Termination of appointment of Dionysios Apostolopoulos as a director on 2024-10-15

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/03/245 March 2024 Change of details for Mr H Wayne Hayes Jr as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Director's details changed for Mr. H Wayne Hayes Jr on 2024-03-01

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-05-30

View Document

16/06/2316 June 2023 Registered office address changed from 1 Gracechurch Street Gracechurch Street 5th Floor London EC3V 0DD England to 1 Gracechurch Street 5th Floor London EC3V 0DD on 2023-06-16

View Document

16/06/2316 June 2023 Registered office address changed from 150-152 Fenchurch Street 2nd. Floor London EC3M 6BB England to 1 Gracechurch Street Gracechurch Street 5th Floor London EC3V 0DD on 2023-06-16

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-05-30

View Document

12/04/2312 April 2023 Appointment of Mr Dionysios Apostolopoulos as a director on 2023-04-10

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

11/11/2111 November 2021 Termination of appointment of Claudio Nunzio Pezzella as a director on 2021-11-10

View Document

11/11/2111 November 2021 Appointment of Mr Simon Massaglia as a director on 2021-11-01

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Termination of appointment of Vincenzo Sedda as a director on 2021-11-10

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2020-05-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

30/03/2030 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR. ROBERT JOHN OSWALD

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / H WAYNE HAYES JR / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 2ND. FLOOR, 150-152 FENCHURCH STREET 2ND. FLOOR, 150-152 FENCHURCH STREET LONDON EC3M 6BB ENGLAND

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / H WAYNE HAYES JR / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. LUZ BELEN SANCHEZ BARCO / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOLMES / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 150-152 FENCHURCH STREET 2ND. FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB ENGLAND

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 65 STEPHENS ROAD TUNBRIDGE WELLS KENT TN4 9JD

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR. H. WAYNE HAYES JR. / 06/01/2020

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS. LUZ BELEN SANCHEZ BARCO

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR CIRA GOMEZ DIAZ

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS. CIRA CAROLINA GOMEZ DIAZ

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR CIRA GOMEZ DIAZ

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARLO INGLESE

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD VINIK

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD MICHAEL VINIK / 17/07/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR. CARLO ALBERTO INGLESE

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR. HOWARD MICHAEL VINIK

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ZOMPA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED CIRA CAROLINA GOMEZ DIAZ

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR. PETER AUGUSTINE ZOMPA

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR RICHARD JOHN HOLMES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND

View Document

24/05/1624 May 2016 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