Advanced company searchLink opens in new window

PATCH GARDENS LTD

Company number 09897155

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 Feb 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 April 2023
30 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
12 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2023
  • GBP 600,482.66172
12 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2023
  • GBP 482.66172
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 AD01 Registered office address changed from Unit 1 Concord Business Centre Concord Road, London W3 0TJ England to 3rd Floor 45 Albemarle Street London W1S 4JL on 2 February 2023
01 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with updates
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 AD01 Registered office address changed from 4th Floor Dudley House 169 Piccadilly London W1J 9EH England to Unit 1 Concord Business Centre Concord Road, London W3 0TJ on 16 January 2023
16 Jan 2023 SH10 Particulars of variation of rights attached to shares
16 Jan 2023 AP01 Appointment of Mr William Robert Wynne as a director on 12 January 2023
16 Jan 2023 PSC02 Notification of Arena Online Limited as a person with significant control on 12 January 2023
16 Jan 2023 AP01 Appointment of Mr Nick Naylor as a director on 12 January 2023
16 Jan 2023 AP01 Appointment of Mr John Hackett as a director on 12 January 2023
13 Jan 2023 PSC07 Cessation of Octopus Titan Vct Plc as a person with significant control on 12 January 2023
13 Jan 2023 TM01 Termination of appointment of William James Gibbs as a director on 12 January 2023
13 Jan 2023 TM01 Termination of appointment of Nicholas Gwyn Brisbourne as a director on 12 January 2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 494.66172
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 482.66172
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2023
30 May 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 MA Memorandum and Articles of Association
19 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association