PATRIOT GAMES LIMITED
Status | ACTIVE |
Company No. | 04411394 |
Category | Private Limited Company |
Incorporated | 08 Apr 2002 |
Age | 22 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
PATRIOT GAMES LIMITED is an active private limited company with number 04411394. It was incorporated 22 years, 27 days ago, on 08 April 2002. The company address is 97 Mary Street Mary Street, Sheffield, S1 4RT, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
New address: 97 Mary Street Mary Street Sheffield S1 4RT
Change date: 2022-05-10
Old address: 97 Mary Street 97 Mary Street Sheffield South Yorkshire S1 4RT England
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-08
Old address: 33 King Street Sheffield S3 8LF England
New address: 97 Mary Street 97 Mary Street Sheffield South Yorkshire S1 4RT
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Old address: 36 - 42 Union Street Sheffield S1 2JP England
New address: 33 King Street Sheffield S3 8LF
Change date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Old address: 36 - 42 Patriot Games 36 - 42 Union Street Sheffield South Yorkshire S1 2JP United Kingdom
New address: 36 - 42 Union Street Sheffield S1 2JP
Change date: 2016-04-11
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Old address: 1-2 Ladys Bridge Sheffield South Yorkshire S3 8GA
Change date: 2016-01-11
New address: 36 - 42 Patriot Games 36 - 42 Union Street Sheffield South Yorkshire S1 2JP
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-26
Officer name: Karen Roscoe
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Freeman
Change date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 88(2)
Description: Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 02/06/06 from: 1&2 ladys bridge sheffield south yorkshire S3 8GA
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12/13 THE CRESCENT,WISBECH,PE13 1EH
Number: | 11637619 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATERIAL MANUFACTURING SERVICES LIMITED
37 MOSS DRIVE,SOUTHAMPTON,SO40 4YD
Number: | 10858392 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL ECOMMERCE SOLUTIONS LTD
11 THORPE AVENUE,PETERBOROUGH,PE3 6LA
Number: | 09583807 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PATER COURT PORTLAND WAY,FAREHAM,PO17 5GN
Number: | 11589544 |
Status: | ACTIVE |
Category: | Private Limited Company |
574 GREEN LANES,LONDON,N8 0RP
Number: | 10798940 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CUMBERLAND ROAD,PLAISTOW,E13 8LH
Number: | 11470931 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |