Advanced company searchLink opens in new window

PATTIGIFT THERAPY C.I.C.

Company number 06576413

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)
01 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
06 Mar 2024 PSC04 Change of details for Mr Davy Mark Hay as a person with significant control on 6 March 2024
06 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
14 May 2022 PSC01 Notification of Rameri Reshkhi Moukam as a person with significant control on 6 April 2022
12 May 2022 AD01 Registered office address changed from Grenville Buildings 12 Cherry Street Birmingham B2 5AR England to Grenville Buildings 2nd Floor Suite 12 Cherry Street Birmingham B2 5AR on 12 May 2022
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 AD01 Registered office address changed from Coleridge Chambers Corporation Street 177 Corporation Street Birmingham B4 6RG to Grenville Buildings 12 Cherry Street Birmingham B2 5AR on 10 February 2022
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
06 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
26 Mar 2021 TM01 Termination of appointment of Linda Jeffers as a director on 19 March 2021
20 Mar 2021 AP01 Appointment of Mr Joshua Oluseyi Walker as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Jordan Stephen as a director on 18 March 2021
19 Mar 2021 AP01 Appointment of Ms Ana Douglas as a director on 18 March 2021
25 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates