Advanced company searchLink opens in new window

PATCHWORKS INTEGRATION LIMITED

Company number 09644017

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)
09 Feb 2022 AD01 Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 16 Commerce Square Nottingham NG1 1HS on 9 February 2022
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 28 July 2021
  • GBP 1,062
10 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Aug 2021 PSC04 Change of details for Mr David John Wiltshire as a person with significant control on 28 July 2021
10 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 SH02 Sub-division of shares on 28 July 2021
09 Aug 2021 SH08 Change of share class name or designation
29 Jul 2021 AP01 Appointment of Mr Simon Peter Andrew Drane as a director on 28 July 2021
29 Jul 2021 AP01 Appointment of Mr Rupesh Patel as a director on 28 July 2021
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 1,062.8724
21 Jul 2021 SH19 Statement of capital on 21 July 2021
  • GBP 1,118
21 Jul 2021 SH20 Statement by Directors
21 Jul 2021 CAP-SS Solvency Statement dated 14/07/21
21 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2021 TM01 Termination of appointment of Stephen James Cann as a director on 14 July 2021
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 1,182,158
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
05 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
05 Mar 2021 PSC04 Change of details for Mr David John Wiltshire as a person with significant control on 18 June 2019
27 Jan 2021 AD01 Registered office address changed from 4-6 Broadway Nottingham NG1 1PS United Kingdom to 16 Commerce Square Nottingham NG1 1HS on 27 January 2021
22 Apr 2020 AA Total exemption full accounts made up to 30 June 2019