PATRIC JAMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Change of details for Mr James Patrick Mcaree as a person with significant control on 2025-09-17 |
17/09/2517 September 2025 New | Director's details changed for Mr James Patrick Mcaree on 2025-09-17 |
22/08/2522 August 2025 New | |
22/08/2522 August 2025 New | |
29/07/2529 July 2025 New | Micro company accounts made up to 2024-01-31 |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Previous accounting period shortened from 2024-01-29 to 2024-01-28 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
21/04/2321 April 2023 | Registration of charge 051388240004, created on 2023-04-20 |
21/04/2321 April 2023 | Registration of charge 051388240005, created on 2023-04-20 |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
19/04/2319 April 2023 | Micro company accounts made up to 2022-01-31 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
25/03/2225 March 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
29/10/1929 October 2019 | PREVSHO FROM 30/01/2019 TO 29/01/2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCAREE / 28/03/2019 |
28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES PATRIC MCAREE / 28/03/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/10/1822 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/09/177 September 2017 | APPOINTMENT TERMINATED, SECRETARY HELEN NICOLAS ACCOUNTING SOLUTIONS LTD |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK MCAREE |
12/05/1712 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051388240003 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS BARNET HERTS EN4 9HN |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/06/161 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/05/1527 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | CURRSHO FROM 31/05/2015 TO 31/01/2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/02/1122 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/12/1010 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/05/1026 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | APPOINTMENT TERMINATED SECRETARY OMAJUWA OGBE |
16/04/0916 April 2009 | SECRETARY APPOINTED HELEN NICOLAS ACCOUNTING SOLUTIONS LTD |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/08/0728 August 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 16 KENNARD ROAD LONDON N11 3JL |
15/08/0615 August 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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