Advanced company searchLink opens in new window

PATSNAP (UK) LTD

Company number 09492371

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)
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