- Company Overview for PB PATENTS LIMITED (08503730)
- Filing history for PB PATENTS LIMITED (08503730)
- People for PB PATENTS LIMITED (08503730)
- More for PB PATENTS LIMITED (08503730)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
07 Dec 2020 | PSC04 | Change of details for Mr Michael Philip Downing as a person with significant control on 7 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Michael Philip Downing on 4 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Steve Palmer on 4 December 2020 | |
04 Dec 2020 | PSC04 | Change of details for Mr Steve Palmer as a person with significant control on 4 December 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from The Beehive Beehive Ring Road Gatwick RH6 0PA United Kingdom to Grosvenor House 7 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ on 2 April 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Michael Philip Downing on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Steve Palmer on 21 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr Steve Palmer as a person with significant control on 21 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr Michael Philip Downing as a person with significant control on 21 February 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from Richmond House 13 Carfax Horsham West Sussex RH12 1AQ to The Beehive Beehive Ring Road Gatwick RH6 0PA on 21 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
28 Oct 2019 | PSC04 | Change of details for Mr Steve Palmer as a person with significant control on 28 October 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Michael Philip Downing as a person with significant control on 28 October 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates |