PATCH & PIECES DESIGN LTD
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-09-03 with updates |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
29/08/2529 August 2025 New | Micro company accounts made up to 2024-06-30 |
28/08/2528 August 2025 New | Notification of Magnus Falowo as a person with significant control on 2025-08-28 |
28/08/2528 August 2025 New | Appointment of Mr Magnus Falowo as a director on 2025-08-28 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Confirmation statement made on 2024-12-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
12/02/2412 February 2024 | Change of details for Miss Jennifer Oluronke as a person with significant control on 2024-02-01 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-27 with updates |
10/10/2310 October 2023 | Registered office address changed from Office One 1 Coldbath Square London EC1R 5HL England to Unit 4 Bramber Court Unit 4 Bramber Court 2 Bramber Road West Kensington London W14 9PW on 2023-10-10 |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/12/2229 December 2022 | Certificate of change of name |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-27 with updates |
27/12/2227 December 2022 | Cessation of Deborah Funmilola Fakehinde as a person with significant control on 2022-10-31 |
15/11/2215 November 2022 | Termination of appointment of Deborah Funmilola Fakehinde as a director on 2022-10-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-01 with no updates |
17/02/2217 February 2022 | Registered office address changed from 16 Pixley Street Limehouse London E14 7DF England to 1 Office One, 1 Coldbath Square London EC1R 5HL on 2022-02-17 |
25/01/2225 January 2022 | Appointment of Miss Deborah Funmilola Fakehinde as a director on 2022-01-24 |
25/01/2225 January 2022 | Notification of Deborah Fakehinde as a person with significant control on 2022-01-24 |
18/01/2218 January 2022 | Termination of appointment of Deborah Funmilola Fakehinde as a director on 2022-01-18 |
18/01/2218 January 2022 | Cessation of Deborah Funmilola Fakehinde as a person with significant control on 2022-01-18 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MISS JENNIFER OLURONKE FALOWO / 19/05/2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | FIRST GAZETTE |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 16 PIXLEY STREET PIXLEY STREET LONDON E14 7DF ENGLAND |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH FUNMILOLA FAKEHINDE |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 83 WESTBURY ROAD WESTBURY ROAD ILFORD IG1 3BW UNITED KINGDOM |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MISS JENNIFER OLURONKE FALOWO / 01/12/2018 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/08/1814 August 2018 | COMPANY NAME CHANGED RECREATION DSGN LTD CERTIFICATE ISSUED ON 14/08/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
26/07/1826 July 2018 | DIRECTOR APPOINTED MISS DEBORAH FUNMILOLA FAKEHINDE |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER OLURONKE FALOWO / 14/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS JENNIFER FALOWO / 25/07/2017 |
13/06/1713 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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