PATTERSON COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/02/246 February 2024 | Registered office address changed from The E Centre Darwin Drive New Ollerton Newark NG22 9GW England to 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Newark NG22 9FE on 2024-02-06 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Confirmation statement made on 2023-06-06 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 1 DARWIN COURT SHERWOOD ENERGY VILLAGE NEW OLLERTON NEWARK NG22 9FE ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | DISS40 (DISS40(SOAD)) |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
27/08/1927 August 2019 | FIRST GAZETTE |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 550 VALLEY RD BASFORD NOTTINGHAM NG5 1JJ UNITED KINGDOM |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLAM PATTERSON / 16/04/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLAM PATTERSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/11/1623 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILIAM PATTERSON / 23/11/2016 |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR WILIAM PATTERSON |
13/06/1613 June 2016 | SECRETARY APPOINTED MR WILLIAM PATTERSON |
09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
07/06/167 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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