Patchwork London Ltd was registered on 30 March 2011 with its registered office in Hitchin, it has a status of "Active". Mordue, Calum, White, Stephen James, Donovan, Mark, Lloyd, Nicholas, Sutherland, Andrew are listed as the directors of the company. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORDUE, Calum | 29 March 2018 | - | 1 |
WHITE, Stephen James | 30 March 2011 | - | 1 |
DONOVAN, Mark | 30 March 2012 | 05 August 2014 | 1 |
LLOYD, Nicholas | 30 March 2011 | 01 March 2012 | 1 |
SUTHERLAND, Andrew | 21 October 2015 | 29 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AD01 - Change of registered office address | 26 May 2020 | |
AA - Annual Accounts | 22 April 2020 | |
AA01 - Change of accounting reference date | 17 October 2019 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 16 April 2019 | |
AD01 - Change of registered office address | 16 April 2019 | |
RESOLUTIONS - N/A | 21 February 2019 | |
SH01 - Return of Allotment of shares | 19 February 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 09 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
AP01 - Appointment of director | 08 May 2018 | |
AA - Annual Accounts | 15 August 2017 | |
SH01 - Return of Allotment of shares | 28 June 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 16 January 2016 | |
SH01 - Return of Allotment of shares | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 14 December 2014 | |
TM01 - Termination of appointment of director | 10 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 21 April 2013 | |
AA - Annual Accounts | 14 January 2013 | |
CH01 - Change of particulars for director | 14 January 2013 | |
AR01 - Annual Return | 14 January 2013 | |
TM01 - Termination of appointment of director | 14 January 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AD01 - Change of registered office address | 14 January 2013 | |
RT01 - Application for administrative restoration to the register | 14 January 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AD01 - Change of registered office address | 21 February 2012 | |
NEWINC - New incorporation documents | 30 March 2011 |