THE A TEAM-PATTERN IMPRINTED CONCRETE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/08/2427 August 2024 Change of details for Adam Stanislaw Janczyk as a person with significant control on 2024-08-25

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Adam Stanislaw Janczyk on 2024-08-25

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

01/03/231 March 2023 Registered office address changed from 15 Frithside Street Fraserburgh AB43 9AR United Kingdom to Bank House Seaforth Street Fraserburgh AB43 9BB on 2023-03-01

View Document

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

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/11/2111 November 2021 Termination of appointment of Adam Boryca as a director on 2021-10-30

View Document

11/11/2111 November 2021 Change of details for Adam Stanislaw Janczyk as a person with significant control on 2021-10-31

View Document

11/11/2111 November 2021 Cessation of Adam Boryca as a person with significant control on 2021-10-31

View Document

11/11/2111 November 2021 Cessation of Ewa Elizbieta Boryca as a person with significant control on 2021-10-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

21/08/2021 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWA ELIZBIETA BORYCA

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALGORZATA JANCZYK

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR ADAM BORYCA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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