INCHLEY PATTERNS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

04/07/244 July 2024 Application to strike the company off the register

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Certificate of change of name

View Document

19/11/2119 November 2021 Termination of appointment of Mladen Blaga as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Sinead Maria Inchley as a director on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Hazelwood Road South Wigston Leicester LE18 4LS on 2021-11-19

View Document

19/11/2119 November 2021 Notification of Sinead Maria Inchley as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Cessation of Nominee Solutions Limited as a person with significant control on 2021-11-19

View Document

23/09/2123 September 2021 Incorporation

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