PATTERN COLLECTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
23/01/2523 January 2025 | Registered office address changed from 31 Parsons Mead East Molesey Surrey KT8 9DT England to 21 Dunstall Way West Molesey Surrey KT8 1PD on 2025-01-23 |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
19/02/2419 February 2024 | Termination of appointment of Karen Joy Harrison as a director on 2024-02-12 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with updates |
19/02/2419 February 2024 | Cessation of Karen Joy Harrison as a person with significant control on 2024-02-12 |
19/02/2419 February 2024 | Change of details for Ms Paula Tristram as a person with significant control on 2024-02-12 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
20/02/2320 February 2023 | Director's details changed for Ms Paula Louise Lovett on 2023-02-10 |
20/02/2320 February 2023 | Change of details for Ms Paula Louise Lovett as a person with significant control on 2023-02-10 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 14 TOLWORTH RISE SOUTH TOLWORTH SURREY KT5 9NN ENGLAND |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM SIDDELEY HOUSE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM |
03/02/183 February 2018 | DISS40 (DISS40(SOAD)) |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | FIRST GAZETTE |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/03/164 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/04/157 April 2015 | SECOND FILING WITH MUD 15/02/14 FOR FORM AR01 |
17/03/1517 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/01/138 January 2013 | CURREXT FROM 30/11/2012 TO 31/01/2013 |
16/02/1216 February 2012 | CURRSHO FROM 28/02/2013 TO 30/11/2012 |
16/02/1216 February 2012 | 15/02/12 STATEMENT OF CAPITAL GBP 100 |
15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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