Advanced company searchLink opens in new window

PATCASS 1 LIMITED

Company number 01753553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
20 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
31 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
31 Jul 2014 AP03 Appointment of Mrs Patricia Ann Cassell as a secretary on 11 July 2014
31 Jul 2014 TM01 Termination of appointment of Gerald Joseph Cassell as a director on 11 July 2014
31 Jul 2014 TM02 Termination of appointment of Gerald Joseph Cassell as a secretary on 11 July 2014
20 Jun 2014 AD01 Registered office address changed from , Innovation House Ramsgate Road, Sandwich, Kent, CT13 9ND, England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 20 June 2014
02 Jun 2014 AD01 Registered office address changed from , Grid House, Crown Quay Lane, Sittingbourne, Kent, ME10 3HZ to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2 June 2014
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
11 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
13 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
23 May 2012 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
20 May 2011 AA Total exemption full accounts made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 Jan 2010 AA Full accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Patricia Ann Cassell on 19 November 2009
25 Nov 2009 CH01 Director's details changed for Gerald Joseph Cassell on 19 November 2009
25 Nov 2009 CH03 Secretary's details changed for Gerald Joseph Cassell on 19 November 2009
16 Dec 2008 363a Return made up to 11/12/08; full list of members
28 Aug 2008 AA Full accounts made up to 31 March 2008