THE PATTON-FILSON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to C/O the Patton-Filson Group 1st Floor Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 2024-12-11

View Document

10/12/2410 December 2024 Director's details changed for Mr David Alan Jamieson on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr David Alan Jamieson as a person with significant control on 2024-12-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

07/08/237 August 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr David Alan Jamieson on 2022-06-20

View Document

08/04/228 April 2022 Previous accounting period extended from 2021-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED NEWCO 1007 LIMITED CERTIFICATE ISSUED ON 28/11/19

View Document

18/11/1918 November 2019 CHANGE OF COMPANY NAME TO HIPPO ANALYTICS LIMITED 28/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN JAMIESON / 28/10/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 5 KENSINGTON BISHOP AUCKLAND DL14 6HX ENGLAND

View Document

24/10/1924 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1913 September 2019 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