- Company Overview for PATSNAP (UK) LTD (09492371)
- Filing history for PATSNAP (UK) LTD (09492371)
- People for PATSNAP (UK) LTD (09492371)
- More for PATSNAP (UK) LTD (09492371)
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) |
---|---|---|---|
21 Mar 2024 | AP01 | Appointment of Ms Yilan Chen as a director on 10 March 2024 | |
17 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
09 Mar 2023 | AD01 | Registered office address changed from Wework Aviation House, 6th Floor 125 Kingsway London WC2B 6NH United Kingdom to Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 9 March 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to Wework Aviation House, 6th Floor 125 Kingsway London WC2B 6NH on 20 January 2023 | |
03 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
13 May 2022 | AD01 | Registered office address changed from 30 Stamford Street Wework, 6th Floor London SE1 9LQ England to Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 13 May 2022 | |
14 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Dec 2021 | PSC04 | Change of details for Jeffrey Jee Hui Tiong as a person with significant control on 13 December 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 30 Stamford Street 30 Stamford Street Wework, 6th Floor London SE1 9LQ England to 30 Stamford Street Wework, 6th Floor London SE1 9LQ on 25 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 30 Stamford Street 30 Stamford Street Wework, 6th Floor London SE1 9LQ on 12 October 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
19 Aug 2021 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 19 August 2021 | |
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Nov 2020 | AD01 | Registered office address changed from Building 3 Chiswick Park, 566 Chiswick High Street 566 Chiswick High Street Building 3 Chiswick Park London Greater London W4 5YA United Kingdom to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 13 November 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 11 Third Floor, Building 11, Chiswick Park, 566 Chiswick High Road, London W4 5YS England to Building 3 Chiswick Park, 566 Chiswick High Street 566 Chiswick High Street Building 3 Chiswick Park London Greater London W4 5YA on 1 September 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
21 Aug 2020 | TM02 | Termination of appointment of Joanna Cassey as a secretary on 21 August 2020 | |
25 Jun 2020 | AP03 | Appointment of Miss Joanna Cassey as a secretary on 23 April 2020 | |
25 Jun 2020 | TM02 | Termination of appointment of Angel Matthews as a secretary on 23 April 2020 | |
29 Nov 2019 | AAMD | Amended full accounts made up to 31 December 2018 | |
04 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from Third Floor, Building 11, Chiswick Park, 566 Chiswick High Road, London W4 5YS England to 11 Third Floor, Building 11, Chiswick Park, 566 Chiswick High Road, London W4 5YS on 8 July 2019 |