FACTORY PATTERN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-10-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Change of details for Mr Andrew Thorne as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Mr Andrew Thorne on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Ms Georgina Thorne on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Ms Georgina Thorne as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
16/11/2116 November 2021 | Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to Parker Court Knapp Lane Cheltenham GL50 3QJ on 2021-11-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
14/10/1614 October 2016 | DIRECTOR APPOINTED MRS GEORGINA THORNE |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MEHTA |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
08/04/138 April 2013 | DIRECTOR APPOINTED MR RICHARD MALCOLM MEHTA |
28/02/1328 February 2013 | COMPANY NAME CHANGED PEELER LIMITED CERTIFICATE ISSUED ON 28/02/13 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THORNE / 31/07/2012 |
19/10/1219 October 2012 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 14 CORRINE COURT SOTHERBY DRIVE CHELTENHAM GLOUCESTERSHIRE GL51 0FW |
19/10/1219 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
19/10/1219 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA MAY THORNE / 31/07/2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/11/106 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THORNE / 04/11/2009 |
04/11/094 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA MAY THORNE / 04/11/2009 |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM FOURTH FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL50 3JR |
10/10/0810 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company