Advanced company searchLink opens in new window

PATRON - SUPPORTED LIVING LTD

Company number 10230029

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)
12 Jul 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 30 June 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
05 May 2021 AA Micro company accounts made up to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Oct 2019 AD01 Registered office address changed from 170 Wheelwright Road Wheelwright Road Birmingham B24 8HB England to 61 Bradford Street Walsall WS1 3QD on 25 October 2019
10 Sep 2019 PSC01 Notification of Lucky Begum as a person with significant control on 10 September 2019
18 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Aug 2017 AP01 Appointment of Mr Aliur Wahid as a director on 31 August 2017
06 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
15 May 2017 CH01 Director's details changed for Ms Lucky Begum on 2 May 2017
28 Mar 2017 AD01 Registered office address changed from 20 Stamford Road Birmingham B20 3PJ England to 170 Wheelwright Road Wheelwright Road Birmingham B24 8HB on 28 March 2017
02 Aug 2016 AD01 Registered office address changed from 7-11 Mott Street Hockley Birmingham B19 3HD United Kingdom to 20 Stamford Road Birmingham B20 3PJ on 2 August 2016
14 Jun 2016 NEWINC Incorporation