Advanced company searchLink opens in new window

PATTY & BUN LTD

Company number 07836434

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)
28 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
03 Dec 2018 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 110,070.00001
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 110,070.00001
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 110,070
15 Nov 2013 CH01 Director's details changed for Joseph Leo Grossman on 28 August 2012
10 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Apr 2013 SH10 Particulars of variation of rights attached to shares
19 Apr 2013 SH08 Change of share class name or designation
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 140
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Oct 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 17 October 2012
24 May 2012 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 1
18 Nov 2011 AP01 Appointment of Joseph Leo Grossman as a director
09 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director