Advanced company searchLink opens in new window

PATRIC MACKS LIMITED

Company number 08682133

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)
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
22 Jun 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2015 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2014 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Flat 23 Victoria Way Mascalls Court London SE7 7TX on 20 August 2014