PATRICK ADVERTS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/03/2520 March 2025 Cessation of Ahmad Aadam as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Ahmad Aadam as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Sohaib Kashif as a director on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Sohaib Kashif as a person with significant control on 2025-03-20

View Document

19/07/2419 July 2024 Notification of Ahmad Aadam as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Ajmal Mahmood as a director on 2024-07-19

View Document

19/07/2419 July 2024 Cessation of Ajmal Mahmood as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Mr Ahmad Aadam as a director on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Micro company accounts made up to 2021-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/04/1926 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM FLAT 2/2, 1324 PAISLEY ROAD WEST GLASGOW G52 1DA SCOTLAND

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM FLAT 2/02 437 PAISLEY ROAD WEST GLASGOW G51 1QJ SCOTLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR AJMAL MAHMOOD / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJMAL MAHMOOD / 18/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 11 GULLANE DRIVE COATBRIDGE ML5 5GF SCOTLAND

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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