Advanced company searchLink opens in new window

PAT AVENUE (UK) LTD

Company number 02366821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 130,110
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 AP01 Appointment of Mr Guy Patrick Rooney as a director on 1 April 2023
03 Jan 2023 CERTNM Company name changed dkl-beysal LTD\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
15 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 AP01 Appointment of Mr Joaquin Heras Heranz as a director on 24 November 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
02 Nov 2020 CH01 Director's details changed for Mr Terence James Crew on 19 February 2020
27 Aug 2020 MR04 Satisfaction of charge 8 in full
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-29
17 Oct 2019 AP01 Appointment of Mr Terence James Crew as a director on 11 October 2019
15 Oct 2019 PSC02 Notification of Pat Avenue Hk Limited as a person with significant control on 11 October 2019
15 Oct 2019 TM01 Termination of appointment of Lise Hawaleschka Skeppstam as a director on 11 October 2019
15 Oct 2019 TM01 Termination of appointment of Kai Ludvig Hawaleschka as a director on 11 October 2019
15 Oct 2019 TM02 Termination of appointment of Kai Ludvig Hawaleschka as a secretary on 11 October 2019
15 Oct 2019 PSC07 Cessation of Kai Ludvig Hawaleschka as a person with significant control on 11 October 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 AD01 Registered office address changed from 11 Deer Park Road Moulton Park Northampton NN3 6QD to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2 July 2019
01 Jul 2019 CH01 Director's details changed for Mrs Lise Hawaleschka Skeppstam on 1 July 2019