PATCHWORX UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Director's details changed for Mr Patrick James Bamford on 2025-04-24 |
28/04/2528 April 2025 | Change of details for Mr Patrick James Bamford as a person with significant control on 2025-04-24 |
28/04/2528 April 2025 | Director's details changed for Mr Russell James Bamford on 2025-04-24 |
28/04/2528 April 2025 | Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-31 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX ENGLAND |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM TAWNEYS ORCHARD MAIN STREET NORWELL NEWARK NOTTINGHAMSHIRE NG23 6JN |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES BAMFORD / 31/03/2015 |
31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES BAMFORD / 31/03/2015 |
22/08/1422 August 2014 | DIRECTOR APPOINTED MR PATRICK JAMES BAMFORD |
22/08/1422 August 2014 | DIRECTOR APPOINTED MR RUSSELL JAMES BAMFORD |
31/03/1431 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
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