Advanced company searchLink opens in new window

PATAY HOLDINGS LIMITED

Company number 03461191

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)
05 Oct 2020 CH01 Director's details changed for Mr Mark David Leavesley on 5 October 2020
03 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Jan 2020 CS01 Confirmation statement made on 5 November 2019 with updates
05 Jan 2020 PSC01 Notification of Christina Glynis Cawood as a person with significant control on 19 July 2019
05 Jan 2020 PSC07 Cessation of Peter Andrew Cawood as a person with significant control on 19 July 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Aug 2019 TM01 Termination of appointment of Peter Andrew Cawood as a director on 19 July 2019
03 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 AD01 Registered office address changed from C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ on 19 May 2017
17 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
11 Jan 2016 CH01 Director's details changed for Mr Mark David Leavesley on 11 January 2016
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AP01 Appointment of Mr Kevin James Dawson as a director
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
06 Nov 2013 AD01 Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 6 November 2013
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 May 2013 AD01 Registered office address changed from 36 Market Place Belper Derbyshire DE56 1FZ United Kingdom on 30 May 2013
18 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders