PATRATOR LIMITED

10 Unwin Mansions Queen's Club Gardens, London, W14 9TH, England
StatusACTIVE
Company No.06327532
CategoryPrivate Limited Company
Incorporated30 Jul 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

PATRATOR LIMITED is an active private limited company with number 06327532. It was incorporated 16 years, 11 months, 3 days ago, on 30 July 2007. The company address is 10 Unwin Mansions Queen's Club Gardens, London, W14 9TH, England.



Company Fillings

Accounts with accounts type dormant

Date: 13 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-12

Old address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

New address: C/O Salar Farzad 10 Unwin Mansions Queen's Club Gardens London W14 9th

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW England

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-07

Old address: 139 Kingston Road Wimbledon London SW19 1LT

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-30

Officer name: Kari Lillemoen

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Salar Farzad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 30 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/07/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Address

Type: 287

Description: Registered office changed on 30/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY

Documents

View document PDF

Incorporation company

Date: 30 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTJ ENTERPRISES LTD

CAE MAWR COTTAGE,LLANGEFNI,LL77 7YR

Number:04644673
Status:ACTIVE
Category:Private Limited Company

DIVERSIFY AND GROW LTD

GEORGE ARTHUR LTD, 6 B, WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR

Number:04205050
Status:ACTIVE
Category:Private Limited Company

HASTINGS BUSINESS TRAINING LIMITED

45A LONDON ROAD,ST LEONARDS ON SEA,TN37 6AY

Number:10583306
Status:ACTIVE
Category:Private Limited Company

KALON ENTERPRISES LIMITED

42 AUGUSTUS ROAD,BIRMINGHAM,B15 3NH

Number:05562583
Status:ACTIVE
Category:Private Limited Company

ROE AUTOMOTIVE ENGINEERING LTD

10 SARUM HILL,BASINGSTOKE,RG21 8SR

Number:09239977
Status:ACTIVE
Category:Private Limited Company

STANTONS (LEEDS) PVT LIMITED

105 HAREHILLS ROAD,WEST YORKSHIRE,LS8 5HS

Number:03539472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source