PATTERN TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Registered office address changed from Unit 4, the Stables, Springfield House Springfield Park London E5 9EF England to Unit 3 the Stables Springfield House Springfield Park London E5 9EF on 2025-02-05 |
10/10/2410 October 2024 | Register inspection address has been changed from Unit 206 15 Pundersons Gardens London E2 9RU United Kingdom to Unit 4 the Stables Springfield House London E5 9EF |
09/10/249 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
09/10/249 October 2024 | Register(s) moved to registered office address Unit 4, the Stables, Springfield House Springfield Park London E5 9EF |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
02/02/242 February 2024 | Registered office address changed from Unit 206 15 Pundersons Gardens London E2 9QG to Unit 4, the Stables, Springfield House Springfield Park London E5 9EF on 2024-02-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-03 with updates |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/11/201 November 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
28/09/2028 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
16/05/1816 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA PELLICCI |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN MARY WARD JACKSON |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE NEAL |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
19/07/1519 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
17/05/1417 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN MARY WARD JACKSON / 01/10/2012 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PELLICCI / 01/10/2012 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE NEAL / 01/10/2012 |
08/10/128 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
08/10/128 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA PELLICCI / 01/10/2012 |
22/09/1222 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 19/09/2012 |
22/09/1222 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE COUSINS / 19/09/2012 |
22/09/1222 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 19/09/2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/10/114 October 2011 | SAIL ADDRESS CHANGED FROM: UNIT 7A 1-17 PUNDERSONS GARDENS LONDON E2 9RU UNITED KINGDOM |
04/10/114 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 7A 1-17 PUNDERSONS GARDENS LONDON E2 9RU |
04/10/104 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
02/10/102 October 2010 | SAIL ADDRESS CREATED |
02/10/102 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE COUSINS / 01/01/2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN MARY WARD JACKSON / 01/01/2010 |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/11/099 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 31/10/2009 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 31/10/2009 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/12/0811 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 10/12/2008 |
11/12/0811 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 10/12/2008 |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH WARD JACKSON / 01/04/2008 |
07/10/087 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | LOCATION OF REGISTER OF MEMBERS |
07/10/087 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 01/04/2008 |
07/10/087 October 2008 | LOCATION OF DEBENTURE REGISTER |
26/09/0826 September 2008 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 56 ATHLONE STREET LONDON NW5 4LL |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/10/073 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/10/073 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/05/0716 May 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
11/10/0611 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | £ NC 1000/100000 02/01 |
10/01/0610 January 2006 | NC INC ALREADY ADJUSTED 02/01/06 |
09/01/069 January 2006 | NEW DIRECTOR APPOINTED |
28/09/0528 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/09/0528 September 2005 | SECRETARY RESIGNED |
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