PASTICHE FABRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Cessation of Philip George Ackerley as a person with significant control on 2024-04-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Philip George Ackerley as a director on 2025-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DEBORAH ACKERLEY / 21/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE ACKERLEY / 21/09/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: MAPLE COTTAGE PIGDOWN LANE HEVER EDENBRIDGE KENT TN8 7LS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: 26 CRAIGMORE TOWER GUILDFORD ROAD WOKING SURREY GU22 7RB

View Document

25/11/9825 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: THE COPPICE CHAVEY DOWN ROAD WINKFIELD ROW BERKSHIRE RG12 6PT

View Document

19/10/9519 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: SUITE 22 BRIDGE HOUSE BRIDGE STREET WALTON ON THAMES SURREY KT12 1AL

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 SECRETARY RESIGNED

View Document

21/09/9021 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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