PATCHWORK STUDIOS CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-28

View Document

16/07/2516 July 2025 NewTermination of appointment of Andrew Knights as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-29 to 2024-07-28

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-07-29

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Appointment of Mrs Amanda Knights as a director on 2024-04-20

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Thomas Richard Ogilvie on 2023-07-04

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

05/05/225 May 2022 Appointment of Mr Dominic James Macdonald Moore as a director on 2022-05-05

View Document

28/04/2228 April 2022 Current accounting period shortened from 2022-07-31 to 2022-07-30

View Document

17/02/2217 February 2022 Registered office address changed from 71 West Street Millbrook Torpoint PL10 1AE England to Studio 6, 7, 8, the Barracks Millbrook Torpoint PL10 1LA on 2022-02-17

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

05/07/215 July 2021 Director's details changed for Joshua Owen Elleschild on 2021-07-01

View Document

05/07/215 July 2021 Registered office address changed from 35 West Street Millbrook Torpoint PL10 1AB England to 71 West Street Millbrook Torpoint PL10 1AE on 2021-07-05

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR ANDREW KNIGHTS

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

06/07/186 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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