PATTERNBRICKS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-02-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Change of details for Mrs Emma Jane Njinke as a person with significant control on 2023-02-23

View Document

28/02/2328 February 2023 Change of details for Mr Cyrille Njinke Tchapchet as a person with significant control on 2023-02-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Mr Cyrille Njinke Tchapchet on 2023-02-23

View Document

28/02/2328 February 2023 Director's details changed for Mrs Emma Jane Njinke on 2023-02-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-02-28

View Document

09/12/219 December 2021 Registered office address changed from 214 Lythalls Lane Coventry CV6 6GF United Kingdom to Union House 111 New Union Street Coventry CV1 2NT on 2021-12-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/08/208 August 2020 PSC'S CHANGE OF PARTICULARS / MR CYRILLE NJINKE TCHAPCHET / 08/08/2020

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE NJINKE

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MRS EMMA JANE NJINKE

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA NJINKE

View Document

22/05/2022 May 2020 CESSATION OF EMMA JANE NJINKE AS A PSC

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR CYRILLE NJINKE TCHAPCHET / 15/05/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BULB EVENTS LIMITED


  • 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