Advanced company searchLink opens in new window

PATTERN LIMITED

Company number 08033488

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)
24 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
08 Feb 2024 AAMD Amended micro company accounts made up to 31 March 2023
26 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 50 Cowick Street St Thomas Exeter EX4 1AP on 28 July 2023
28 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
16 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 16 August 2022
10 Jun 2022 AA Micro company accounts made up to 30 March 2022
22 Apr 2022 CH01 Director's details changed for David Paul Owen on 22 April 2022
22 Apr 2022 CH01 Director's details changed for Katherine Mary Lewis on 22 April 2022
22 Apr 2022 PSC04 Change of details for David Paul Owen as a person with significant control on 22 April 2022
22 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
27 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 SH10 Particulars of variation of rights attached to shares
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 120
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
02 Apr 2021 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Jul 2019 CH01 Director's details changed for David Paul Owen on 29 July 2019
29 Jul 2019 PSC04 Change of details for David Paul Owen as a person with significant control on 29 July 2019
10 May 2019 AP01 Appointment of Katherine Mary Lewis as a director on 7 May 2019
03 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018