PATTERN TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

09/10/249 October 2024 Register(s) moved to registered office address Unit 4, the Stables, Springfield House Springfield Park London E5 9EF

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

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

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA PELLICCI

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN MARY WARD JACKSON

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE NEAL

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN MARY WARD JACKSON / 01/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PELLICCI / 01/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE NEAL / 01/10/2012

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA PELLICCI / 01/10/2012

View Document

22/09/1222 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 19/09/2012

View Document

22/09/1222 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE COUSINS / 19/09/2012

View Document

22/09/1222 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 19/09/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: UNIT 7A 1-17 PUNDERSONS GARDENS LONDON E2 9RU UNITED KINGDOM

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 7A 1-17 PUNDERSONS GARDENS LONDON E2 9RU

View Document

04/10/104 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 SAIL ADDRESS CREATED

View Document

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

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE COUSINS / 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN MARY WARD JACKSON / 01/01/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 31/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 31/10/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 10/12/2008

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 10/12/2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUTH WARD JACKSON / 01/04/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA MCSHANE / 01/04/2008

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 56 ATHLONE STREET LONDON NW5 4LL

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 £ NC 1000/100000 02/01

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 02/01/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

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