- Company Overview for PATRIOT ACQUISITION BIDCO LIMITED (12850042)
- Filing history for PATRIOT ACQUISITION BIDCO LIMITED (12850042)
- People for PATRIOT ACQUISITION BIDCO LIMITED (12850042)
- Charges for PATRIOT ACQUISITION BIDCO LIMITED (12850042)
- More for PATRIOT ACQUISITION BIDCO LIMITED (12850042)
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) |
---|---|---|---|
06 Oct 2021 | TM01 | Termination of appointment of Brian Thomas Berning as a director on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Thomas Benjamin Testa as a director on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Rebecca Louise Burridge as a director on 6 October 2021 | |
23 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
22 Sep 2021 | RP04SH01 | Second filed SH01 - 04/05/21 Statement of Capital usd 100.0201 04/05/21 Statement of Capital eur 1 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Mark Gardner on 28 July 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Brian Thomas Berning on 28 July 2021 | |
28 Jul 2021 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 22 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 28 July 2021 | |
05 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
04 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 January 2021
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
01 Feb 2021 | MR01 | Registration of charge 128500420001, created on 29 January 2021 | |
01 Feb 2021 | MR01 | Registration of charge 128500420002, created on 29 January 2021 | |
28 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
24 Jan 2021 | TM01 | Termination of appointment of Constantine Spyro Mihas as a director on 24 January 2021 | |
24 Jan 2021 | TM01 | Termination of appointment of Sean Laurence Cunningham as a director on 24 January 2021 | |
19 Jan 2021 | AP01 | Appointment of Mr Brian Thomas Berning as a director on 18 January 2021 | |
29 Dec 2020 | AP01 | Appointment of Mr Mark Gardner as a director on 29 December 2020 | |
01 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-01
|