- Company Overview for PATMOS CORPORATE ADVISORY LTD (07277682)
- Filing history for PATMOS CORPORATE ADVISORY LTD (07277682)
- People for PATMOS CORPORATE ADVISORY LTD (07277682)
- More for PATMOS CORPORATE ADVISORY LTD (07277682)
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) |
---|---|---|---|
02 Aug 2017 | AD01 | Registered office address changed from C/O Adedotun Adekunle Adefehinti 247 Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to 25 Devonshire Close Amersham Buckinghamshire HP6 5JG on 2 August 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
23 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
25 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
09 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Adedotun Adekunle Adefehinti on 19 October 2013 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from 64 Torbay Road Harrow Middlesex HA2 9QH United Kingdom on 4 November 2013 | |
08 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
24 May 2013 | TM01 | Termination of appointment of Monica Lawrence as a director | |
02 May 2013 | CERTNM |
Company name changed jumi's kitchen LIMITED\certificate issued on 02/05/13
|
|
30 Apr 2013 | CONNOT | Change of name notice | |
02 Apr 2013 | TM02 | Termination of appointment of Clementina Lawrence as a secretary | |
01 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Apr 2013 | TM02 | Termination of appointment of Clementina Lawrence as a secretary | |
01 Apr 2013 | TM01 | Termination of appointment of Olajumoke Oretade as a director | |
01 Apr 2013 | AP03 | Appointment of Mr Adedotun Adekunle Adefehinti as a secretary | |
01 Apr 2013 | AD01 | Registered office address changed from Flat 1 6 Balmoral Road South Harrow Harrow Middlesex HA2 8TD United Kingdom on 1 April 2013 | |
28 Jan 2013 | AP01 | Appointment of Mr Adedotun Adekunle Adefehinti as a director | |
30 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
29 Jul 2012 | CH01 | Director's details changed for Miss Monica Lawrence on 29 July 2012 | |
29 Jul 2012 | CH03 | Secretary's details changed for Clementina Buki Lawrence on 29 July 2012 |