Advanced company searchLink opens in new window

PATRONUS HOLDINGS LIMITED

Company number 09483401

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2024 DS01 Application to strike the company off the register
19 Oct 2023 PSC04 Change of details for Mr Peter John Rogers as a person with significant control on 19 October 2023
11 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
16 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
28 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
16 Jan 2019 TM01 Termination of appointment of Duncan John Grant as a director on 14 January 2019
16 Jan 2019 TM01 Termination of appointment of Peter Mila as a director on 14 January 2019
16 Jan 2019 AD01 Registered office address changed from Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD England to 303 Goring Road Goring-by-Sea Worthing BN12 4NX on 16 January 2019
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 200
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
14 Nov 2016 AD01 Registered office address changed from The Explorer Building Fleming Way Crawley West Sussex RH10 9GT United Kingdom to Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD on 14 November 2016
08 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1