Patisserie Patchi LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2024)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-09-30 Trade Debtors £71,320 -48.97% Employees £41 -2.44% Total assets £5,954,947 -5.19%
PATCHI LTD
PATCHI PROPERTIES LIMITED
PATCHI LIMITED
PENBETA LIMITED
Company type Private Limited Company , Active Company Number 02729483 Record last updated Friday, April 17, 2020 6:07:00 PM UTC Official Address 12 School Road London Nw106td East Acton There are 34 companies registered at this street
Locality East Actonlondon Region EalingLondon, England Postal Code NW106TD Sector Manufacture of bread; manufacture of fresh pastry goods and cakes
Visits PATISSERIE PATCHI LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-2 2014-3 2014-9 2024-8 2024-9 0 1 2 3 Searches PATISSERIE PATCHI LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2020-12 0 1 Document Type Publication date Download link Registry Jan 1, 2020 Two appointments: 2 men Registry Jan 1, 2020 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 1, 2018 Two appointments: 2 men Registry Apr 1, 2018 Appointment of a man as Director Registry Apr 1, 2018 Resignation of one Director (a man) Registry Mar 30, 2018 Resignation of one Director (a man) 7550... Registry Mar 30, 2018 Resignation of one Director (a man) Registry Nov 19, 2016 Two appointments: 2 men Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 18, 2014 Annual return Registry Nov 18, 2014 Notification of single alternative inspection location Registry Nov 18, 2014 Change of registered office address Registry Nov 18, 2014 Change of particulars for director Financials Jun 30, 2014 Annual accounts Registry Mar 24, 2014 Company name change Registry Mar 24, 2014 Change of name certificate Registry Dec 21, 2013 Annual return Registry Nov 2, 2013 Appointment of a man as Director Financials Jul 1, 2013 Annual accounts Registry Dec 21, 2012 Annual return Registry Dec 20, 2012 Resignation of one Secretary Registry Dec 17, 2012 Annual return Financials Jun 29, 2012 Annual accounts Registry Nov 18, 2011 Annual return Financials Apr 20, 2011 Annual accounts Registry Mar 3, 2011 Appointment of a man as Company Director and Director Registry Mar 2, 2011 Change of name certificate Registry Nov 12, 2010 Annual return Registry Oct 16, 2010 Change of registered office address Registry Jul 17, 2010 Particulars of a mortgage or charge Financials Jun 30, 2010 Annual accounts Registry Apr 22, 2010 Change of registered office address Registry Jan 9, 2010 Annual return Registry Jan 9, 2010 Change of particulars for director Financials Aug 4, 2009 Annual accounts Registry Jan 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 4, 2008 Annual return Financials Aug 1, 2008 Annual accounts Registry Jun 5, 2008 Particulars of a mortgage or charge Registry Nov 9, 2007 Annual return Registry Nov 9, 2007 Appointment of a director Registry Nov 8, 2007 Resignation of a director Registry Aug 30, 2007 Annual return Financials Jul 30, 2007 Annual accounts Financials Aug 4, 2006 Annual accounts 2729... Registry Jul 7, 2006 Annual return Financials Aug 8, 2005 Annual accounts Registry Jul 5, 2005 Annual return Financials Jan 12, 2005 Amended accounts Registry Oct 5, 2004 Company name change Registry Oct 5, 2004 Change of name certificate Financials Jul 26, 2004 Annual accounts Registry Jun 23, 2004 Annual return Financials Aug 7, 2003 Annual accounts Registry Aug 4, 2003 Annual return Registry Jul 14, 2002 Annual return 2729... Financials Feb 22, 2002 Annual accounts Registry Jul 5, 2001 Annual return Financials May 25, 2001 Annual accounts Registry Aug 1, 2000 Annual return Financials Aug 1, 2000 Annual accounts Registry Mar 3, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 28, 1999 Annual return Registry Aug 18, 1999 Resignation of a secretary Financials Aug 18, 1999 Annual accounts Registry Aug 18, 1999 Appointment of a secretary Registry May 21, 1999 Company name change Registry May 20, 1999 Change of name certificate Registry Mar 5, 1999 Resignation of a director Financials Nov 6, 1998 Annual accounts Registry Sep 9, 1998 Appointment of a director Registry Sep 9, 1998 Annual return Registry Aug 26, 1998 Appointment of a director Registry Oct 27, 1997 Annual return Financials Jul 23, 1997 Annual accounts Registry Aug 16, 1996 Annual return Financials Aug 6, 1996 Annual accounts Registry Oct 4, 1995 Annual return Registry Jul 13, 1994 Annual return 2729... Registry Jun 9, 1994 Company name change Registry Jun 8, 1994 Change of name certificate Financials May 31, 1994 Annual accounts Registry Apr 25, 1994 Company name change Registry Apr 22, 1994 Change of name certificate Registry Oct 29, 1993 Annual return Registry Apr 7, 1993 Notice of accounting reference date Registry Sep 8, 1992 Director resigned, new director appointed Registry Sep 8, 1992 Change in situation or address of registered office Registry Aug 19, 1992 Alter mem and arts