Advanced company searchLink opens in new window

PATTERN TRADING LTD

Company number 06994603

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)
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2012 AP01 Appointment of Mr Jeremy Wilson as a director
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 24 April 2012
  • GBP 191.5
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 187.5
08 Jun 2011 SH02 Sub-division of shares on 11 May 2011
08 Jun 2011 SH10 Particulars of variation of rights attached to shares
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/05/2011
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 May 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Martin David Newman on 19 August 2010
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 182
08 Jun 2010 AP01 Appointment of Mark Lewis as a director
03 Sep 2009 225 Accounting reference date extended from 31/08/2010 to 31/12/2010
03 Sep 2009 88(2) Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\
03 Sep 2009 287 Registered office changed on 03/09/2009 from 33 newmans way barnet EN4 0LR
03 Sep 2009 288a Secretary appointed laura naomi newman
03 Sep 2009 288a Director appointed martin david newman
27 Aug 2009 288b Appointment terminated secretary brian reid LTD.
27 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
27 Aug 2009 288b Appointment terminated director stephen mabbott