PATRON MARKETING LIMITED
Status | ACTIVE |
Company No. | 11594792 |
Category | Private Limited Company |
Incorporated | 28 Sep 2018 |
Age | 5 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PATRON MARKETING LIMITED is an active private limited company with number 11594792. It was incorporated 5 years, 8 months, 7 days ago, on 28 September 2018. The company address is 1b Blackfriars House 1b Blackfriars House, Manchester, M3 2JA, Greater Manchester, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change person director company with change date
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-03
Officer name: Mr Ryan Mills
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-03
Psc name: Mr Ryan Mills
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Mills
Change date: 2020-11-01
Documents
Change to a person with significant control
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Mills
Change date: 2020-11-01
Documents
Change to a person with significant control
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Hooker
Change date: 2020-11-01
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Ryan Mills
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Robert Hooker
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Address
Type: AD01
Old address: C/O Mwa Accounting Ltd the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England
Change date: 2020-11-20
New address: 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Old address: Unit 5J Stamford Works Gillett Street London N16 8JH United Kingdom
New address: C/O Mwa Accounting Ltd the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP
Change date: 2020-07-01
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Mills
Change date: 2020-04-06
Documents
Change person director company with change date
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Mills
Change date: 2020-04-06
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Capital allotment shares
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-20
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Capital
Type: SH01
Capital : 800 GBP
Date: 2019-03-20
Documents
Capital allotment shares
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2019-03-20
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Some Companies
GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA
Number: | 07418738 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MALDON ROAD,SOUTHEND-ON-SEA,SS2 5AY
Number: | 10603930 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EMPERORS GATE,LONDON,SW7 4HH
Number: | 11894140 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GROUND FLOOR ST PAUL'S HOUSE,LEEDS,LS1 2ND
Number: | 01687884 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CONNAUGHT ROAD,FLEET,GU51 3LP
Number: | 06912720 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. HEWIS PLUMBING AND HEATING LIMITED
6 MEMORIAL GARDENS,LINCOLN,LN4 1FR
Number: | 11568032 |
Status: | ACTIVE |
Category: | Private Limited Company |