Advanced company searchLink opens in new window

PATCHWORKS INTEGRATION LIMITED

Company number 09644017

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)
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 1,069.2624
20 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
20 Feb 2024 PSC04 Change of details for David John Wiltshire as a person with significant control on 14 November 2023
23 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2023 MA Memorandum and Articles of Association
14 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2023 TM01 Termination of appointment of Richard Jonathan Wolff as a director on 7 December 2023
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 1,067.6404
16 Nov 2023 AP01 Appointment of Mr Grant Ian Paul Florence as a director on 28 March 2023
16 Nov 2023 AP01 Appointment of Mr Neil Oliver Kuschel as a director on 18 November 2022
02 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 24 February 2020
01 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,067.5124
01 Jun 2023 AP01 Appointment of Mr James Herbert as a director on 3 January 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
09 Mar 2023 RP04PSC01 Second filing for the notification of David John Wiltshire as a person with significant control
09 Mar 2023 CH01 Director's details changed for Mr Richard Jonathan Wolff on 6 March 2023
09 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2023 AD01 Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 6 March 2023
06 Mar 2023 AP04 Appointment of Ohs Secretaries Limited as a secretary on 1 March 2023
06 Feb 2023 TM01 Termination of appointment of Rupesh Patel as a director on 10 January 2023
05 Jul 2022 SH02 Sub-division of shares on 22 June 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Mar 2022 AP01 Appointment of Mr Richard Jonathan Wolff as a director on 21 January 2022
07 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates