IB PATRICK LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

15/07/2415 July 2024 Registered office address changed from Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2024-07-15

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from 99 Great North Road, Woodlands Doncaster DN6 7NH United Kingdom to Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS on 2024-02-12

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-09-05 with updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-04-05

View Document

20/05/2220 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/10/214 October 2021 Appointment of Mr Edwin Sotto as a director on 2021-09-28

View Document

04/10/214 October 2021 Termination of appointment of River Ismail Carver as a director on 2021-09-28

View Document

01/10/211 October 2021 Notification of Edwin Sotto as a person with significant control on 2021-09-28

View Document

01/10/211 October 2021 Cessation of River Ismail Carver as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Registered office address changed from 39 Glen Mount Morley Leeds LS27 9HH England to 99 Great North Road, Woodlands Doncaster DN6 7NH on 2021-09-30

View Document


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