PATCH GARDENS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

07/08/247 August 2024 Second filing for the termination of Frederick Blackett as a director

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-04-30

View Document

15/05/2415 May 2024 Termination of appointment of Freddie Blackett as a director on 2024-05-03

View Document

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

View Accounts

12/02/2412 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-04-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

12/10/2312 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-12

View Document

12/10/2312 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-12

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/02/232 February 2023 Registered office address changed from Unit 1 Concord Business Centre Concord Road, London W3 0TJ England to 3rd Floor 45 Albemarle Street London W1S 4JL on 2023-02-02

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

17/01/2317 January 2023 Change of share class name or designation

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Notification of Arena Online Limited as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Particulars of variation of rights attached to shares

View Document

16/01/2316 January 2023 Registered office address changed from 4th Floor Dudley House 169 Piccadilly London W1J 9EH England to Unit 1 Concord Business Centre Concord Road, London W3 0TJ on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr John Hackett as a director on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mr Nick Naylor as a director on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mr William Robert Wynne as a director on 2023-01-12

View Document

13/01/2313 January 2023 Termination of appointment of William James Gibbs as a director on 2023-01-12

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

13/01/2313 January 2023 Cessation of Octopus Titan Vct Plc as a person with significant control on 2023-01-12

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

13/01/2313 January 2023 Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registration of charge 098971550001, created on 2021-12-22

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 445.58198

View Document

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 ADOPT ARTICLES 03/12/2019

View Document

12/12/1912 December 2019 CESSATION OF FREDDIE BLACKETT AS A PSC

View Document

12/12/1912 December 2019 CESSATION OF FORWARD PARTNERS GENERAL PARTNER LIMITED AS A PSC

View Document

06/12/196 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 433.22198

View Document

01/10/191 October 2019 ADOPT ARTICLES 10/05/2019

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTOPUS TITAN VCT PLC

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / FREDDIE BLACKETT / 10/05/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / FORWARD PARTNERS GENERAL PARTNER LIMITED / 10/05/2019

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BARROW

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / FREDDIE BLACKETT / 01/09/2019

View Document

30/05/1930 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 384.97898

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 8 INGATE PLACE LONDON SW8 3NS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM UNIT 204, AVRO HOUSE HAVELOCK TERRACE LONDON SW8 4AS ENGLAND

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR NICHOLAS GWYN BRISBOURNE

View Document

26/07/1826 July 2018 04/05/18 STATEMENT OF CAPITAL GBP 329.97898

View Document

25/07/1825 July 2018 04/05/18 STATEMENT OF CAPITAL GBP 329.97898

View Document

15/07/1815 July 2018 DIRECTOR APPOINTED MR WILLIAM JAMES GIBBS

View Document

16/05/1816 May 2018 ADOPT ARTICLES 04/05/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

21/01/1821 January 2018 REGISTERED OFFICE CHANGED ON 21/01/2018 FROM UNIT 204, AVRO HOUSE, HAVELOCK TERRACE, LONDON UNIT 204 AVRO HOUSE, HAVELOCK TERRACE LONDON SW8 4AS ENGLAND

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 19B RAINVILLE ROAD LONDON LONDON W6 9HA

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / FREDDIE BLACKETT / 10/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 05/07/17 STATEMENT OF CAPITAL GBP 221.05902

View Document

03/10/173 October 2017 10/07/17 STATEMENT OF CAPITAL GBP 231.59012

View Document

03/10/173 October 2017 27/06/17 STATEMENT OF CAPITAL GBP 200.54896

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

10/07/1710 July 2017 ADOPT ARTICLES 28/06/2017

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR EDWARD JAMES BARROW

View Document

05/04/175 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 196.131524

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 184.2597

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 168.462480

View Document

25/11/1625 November 2016 10/06/16 STATEMENT OF CAPITAL GBP 146.428580

View Document

25/11/1625 November 2016 07/04/16 STATEMENT OF CAPITAL GBP 114.285720

View Document

11/11/1611 November 2016 ADOPT ARTICLES 07/04/2016

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 13/01/16 FOR FORM AR01

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 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