PATRICK THOMAS AND PARTNERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/10/237 October 2023 Registered office address changed from Suite 15 37 Stanmore Hill Stanmore HA7 3DS United Kingdom to 22 Snaresbrook Drive Stanmore HA7 4QW on 2023-10-07

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/10/2016 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMI HASAN SAGLAM / 11/07/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM PO BOX WD6 3LY C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS WD6 3SY UNITED KINGDOM

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM CATALYST HOUSE 720 CENTENNIAL COURT CENTENNIAL PARK ELSTREE WD6 3LY UNITED KINGDOM

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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