PATCHWORK TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAmended total exemption full accounts made up to 2025-04-30

View Document

17/07/2517 July 2025 NewAppointment of Michael Keith O'sullivan as a director on 2025-07-01

View Document

17/07/2517 July 2025 NewAppointment of Donna Tracy Russell-Davies as a director on 2025-07-01

View Document

16/05/2516 May 2025 Director's details changed for Miss Susan Jane Russell-Davies on 2025-05-16

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

17/10/2417 October 2024 Change of details for Patchwork (Group) Limited as a person with significant control on 2024-10-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Director's details changed for Miss Susan Jane Russell-Davies on 2024-03-06

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Secretary's details changed for Susan Jane Davies on 2021-10-24

View Document

03/11/213 November 2021 Director's details changed for Miss Susan Jane Davies on 2021-10-24

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE DAVIES / 24/10/2019

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

10/09/1910 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE DAVIES / 19/10/2017

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DAVIES / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WALTERS / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE DAVIES / 10/02/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DAVIES / 01/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE DAVIES / 01/10/2015

View Document

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DAVIES / 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE DAVIES / 24/02/2014

View Document

08/11/138 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 CURRSHO FROM 31/10/2011 TO 30/04/2011

View Document

29/10/1029 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED PATCHWORK GPS LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

26/10/1026 October 2010 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