THE PATCH TEST KIT LTD

Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Registered office address changed from 36 Deanway Chalfont St. Giles Buckinghamshire HP8 4JL England to 7 Orchard Road Chalfont St. Giles HP8 4HT on 2022-05-11

View Document

09/02/229 February 2022 Change of details for Mr Tony Meredith as a person with significant control on 2022-02-06

View Document

07/02/227 February 2022 Director's details changed for Mrs Lisa Meredith on 2022-02-06

View Document

07/02/227 February 2022 Appointment of Mr Stewart Alfred Rand as a director on 2022-02-01

View Document

07/02/227 February 2022 Change of details for Mr Tony Meredith as a person with significant control on 2022-02-06

View Document

07/02/227 February 2022 Change of details for Mrs Lisa Meredith as a person with significant control on 2022-02-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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