THE PATTERN STUDIO LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

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

View Accounts

17/03/2417 March 2024 Termination of appointment of Robert Anthony Grant as a director on 2024-03-15

View Document

17/03/2417 March 2024 Cessation of Robert Anthony Grant as a person with significant control on 2024-03-15

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Change of details for Miss Camille Rianna Grant as a person with significant control on 2023-05-07

View Document

09/05/239 May 2023 Director's details changed for Miss Camille Rianna Grant on 2023-05-07

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

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

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

06/05/226 May 2022 Change of details for Miss Camille Rianna Grant as a person with significant control on 2021-10-01

View Document

06/05/226 May 2022 Director's details changed for Miss Camille Rianna Grant on 2021-10-01

View Document

06/05/226 May 2022 Director's details changed for Mr Robert Anthony Grant on 2021-10-01

View Document

06/05/226 May 2022 Change of details for Mr Robert Anthony Grant as a person with significant control on 2021-10-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/06/2026 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 77 FREDERICK STREET LUTON LU2 7QU UNITED KINGDOM

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/12/164 December 2016 DIRECTOR APPOINTED MR ROBERT ANTHONY GRANT

View Document

09/07/169 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information