- Company Overview for THE PATCH TEST KIT LTD (12076681)
- Filing history for THE PATCH TEST KIT LTD (12076681)
- People for THE PATCH TEST KIT LTD (12076681)
- More for THE PATCH TEST KIT LTD (12076681)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
24 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
11 May 2022 | AD01 | Registered office address changed from 36 Deanway Chalfont St. Giles Buckinghamshire HP8 4JL England to 7 Orchard Road Chalfont St. Giles HP8 4HT on 11 May 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mr Tony Meredith as a person with significant control on 6 February 2022 | |
07 Feb 2022 | PSC04 | Change of details for Mrs Lisa Meredith as a person with significant control on 6 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Stewart Alfred Rand as a director on 1 February 2022 | |
07 Feb 2022 | PSC04 | Change of details for Mr Tony Meredith as a person with significant control on 6 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mrs Lisa Meredith on 6 February 2022 | |
19 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
01 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-01
|