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)
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
01 Jul 2019 CH01 Director's details changed for Mr Kai Ludvig Hawaleschka on 1 July 2019
01 Jul 2019 PSC04 Change of details for Mr Kai Ludvig Hawaleschka as a person with significant control on 1 July 2019
01 Jul 2019 CH03 Secretary's details changed for Mr Kai Ludvig Hawaleschka on 1 July 2019
17 Jan 2019 TM01 Termination of appointment of Hanne Dorte Hawaleschka as a director on 5 January 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Oct 2018 PSC04 Change of details for Mr Kai Ludvig Hawaleschka as a person with significant control on 25 October 2018
26 Oct 2018 PSC07 Cessation of Hanne Dorte Hawaleschka as a person with significant control on 25 October 2018
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
04 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
27 Feb 2017 MR04 Satisfaction of charge 10 in full
08 Aug 2016 MR01 Registration of charge 023668210012, created on 5 August 2016
04 Aug 2016 MR04 Satisfaction of charge 11 in full
12 May 2016 SH08 Change of share class name or designation
05 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 30,110
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 30,110
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,110
01 Apr 2014 CH01 Director's details changed for Mrs Lise Hawaleschka Skeppstam on 1 April 2014
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012