- Company Overview for PATRON TECHNOLOGY LIMITED (12883723)
- Filing history for PATRON TECHNOLOGY LIMITED (12883723)
- People for PATRON TECHNOLOGY LIMITED (12883723)
- More for PATRON TECHNOLOGY LIMITED (12883723)
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 |