- Company Overview for FOGARTY PATCHETT DESIGN LIMITED (04767294)
- Filing history for FOGARTY PATCHETT DESIGN LIMITED (04767294)
- People for FOGARTY PATCHETT DESIGN LIMITED (04767294)
- More for FOGARTY PATCHETT DESIGN LIMITED (04767294)
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) |
---|---|---|---|
05 Feb 2024 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 5 February 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
26 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
17 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 6 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 6 July 2022 | |
13 Jan 2022 | PSC01 | Notification of Patrick Fogarty as a person with significant control on 6 April 2016 | |
13 Jan 2022 | PSC01 | Notification of Shaun Patchett as a person with significant control on 6 April 2016 | |
13 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 13 January 2022 | |
20 Oct 2021 | CH01 | Director's details changed for Shaun Darryl Patchett on 20 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Patrick Lawrence Fogarty on 20 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 147 Chalklands Bourne End Buckinghamshire SL8 5TL to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 20 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
19 May 2021 | CH01 | Director's details changed for Patrick Lawrence Fogarty on 1 April 2021 | |
28 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates |