Advanced company searchLink opens in new window

PATRON TECHNOLOGY LIMITED

Company number 12883723

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 Oct 2024 CH01 Director's details changed for Mr. Marc Andrew Jenkins on 1 January 2022
18 Oct 2024 CH03 Secretary's details changed for Mr. Michael Fred Marty on 1 January 2022
18 Oct 2024 CH01 Director's details changed for Mr. Michael Fred Marty on 1 January 2022
18 Oct 2024 CH01 Director's details changed for Mr. Alexander Kyle Pendleton on 1 January 2022
19 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
29 Aug 2024 AA Accounts for a small company made up to 31 December 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
05 Jul 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
04 Jul 2023 AA Accounts for a small company made up to 30 September 2022
03 Jul 2023 SH02 Sub-division of shares on 20 June 2023
30 Jun 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 30 June 2023
15 Jun 2023 AA Accounts for a small company made up to 30 September 2021
15 Jun 2023 CS01 Confirmation statement made on 15 September 2022 with no updates
15 Jun 2023 RT01 Administrative restoration application
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 TM01 Termination of appointment of James Patrick Murray as a director on 1 January 2022
19 Apr 2022 AP03 Appointment of Mr. Michael Fred Marty as a secretary on 1 January 2022
19 Apr 2022 TM01 Termination of appointment of Thomas Michael Smith as a director on 1 January 2022
19 Apr 2022 TM01 Termination of appointment of Robert Stephen Amen as a director on 1 January 2022
19 Apr 2022 AP01 Appointment of Mr. Alexander Kyle Pendleton as a director on 1 January 2022
19 Apr 2022 AP01 Appointment of Mr. Michael Fred Marty as a director on 1 January 2022
19 Apr 2022 AP01 Appointment of Mr. Marc Andrew Jenkins as a director on 1 January 2022
24 Nov 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB, United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021