PATTEN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Change of details for Mrs Coretta Gabrielle Barry as a person with significant control on 2025-11-11 |
| 11/11/2511 November 2025 New | Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-11-11 |
| 11/11/2511 November 2025 New | Director's details changed for Mrs Coretta Gabrielle Barry on 2025-11-11 |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-07-28 with no updates |
| 23/04/2523 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/04/2425 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 18/04/2418 April 2024 | Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 2024-04-18 |
| 18/04/2418 April 2024 | Registered office address changed from C/O Shorts 2 Ashgate Road Chesterfield Derbyshire S40 4AA England to 85 First Floor Great Portland Street London W1W 7LT on 2024-04-18 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/04/2128 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
| 28/04/2028 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/04/1929 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
| 11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS CORETTA GABRIELLE BARRY / 01/05/2018 |
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORETTA GABRIELLE BARRY / 15/06/2017 |
| 13/07/1713 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WINSTON BARRY / 15/06/2017 |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 1 HIGHFIELD ROAD DERBY DE22 1GY |
| 28/07/1528 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 04/08/144 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 21/08/1321 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 03/08/123 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
| 19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 18/08/1118 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 25/08/1025 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CORETTA GABRIELLE BARRY / 28/07/2010 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 02/09/092 September 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 28/08/0828 August 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 15/09/0715 September 2007 | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
| 07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 05/09/065 September 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
| 24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 28/09/0528 September 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
| 28/07/0428 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 28/07/0428 July 2004 | SECRETARY RESIGNED |
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