Advanced company searchLink opens in new window

PATIENTTRAC LIMITED

Company number 10196539

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
05 Mar 2024 PSC04 Change of details for Mr H Wayne Hayes Jr as a person with significant control on 1 March 2024
05 Mar 2024 CH01 Director's details changed for Mr. H Wayne Hayes Jr on 1 March 2024
04 Mar 2024 AA Unaudited abridged accounts made up to 30 May 2023
16 Jun 2023 AD01 Registered office address changed from 1 Gracechurch Street Gracechurch Street 5th Floor London EC3V 0DD England to 1 Gracechurch Street 5th Floor London EC3V 0DD on 16 June 2023
16 Jun 2023 AD01 Registered office address changed from 150-152 Fenchurch Street 2nd. Floor London EC3M 6BB England to 1 Gracechurch Street Gracechurch Street 5th Floor London EC3V 0DD on 16 June 2023
17 Apr 2023 AA Total exemption full accounts made up to 30 May 2022
12 Apr 2023 AP01 Appointment of Mr Dionysios Apostolopoulos as a director on 10 April 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
13 Apr 2022 TM01 Termination of appointment of Simon Massaglia as a director on 13 April 2022
22 Mar 2022 AA Unaudited abridged accounts made up to 30 May 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 TM01 Termination of appointment of Vincenzo Sedda as a director on 10 November 2021
11 Nov 2021 TM01 Termination of appointment of Claudio Nunzio Pezzella as a director on 10 November 2021
11 Nov 2021 AP01 Appointment of Mr Simon Massaglia as a director on 1 November 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA Unaudited abridged accounts made up to 30 May 2020
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
31 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 30 May 2020
06 Apr 2021 CH01 Director's details changed for Mr. H Wayne Hayes on 2 April 2021
06 Apr 2021 PSC04 Change of details for Mr H Hayes as a person with significant control on 2 April 2021
02 Apr 2021 PSC04 Change of details for Mr H Wayne Hayes Jr as a person with significant control on 10 March 2021