ANGELA MORTIMER AND PATHFINDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

17/12/2417 December 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

06/11/246 November 2024 Registered office address changed from 42 Berners Street London England W1T 3nd England to 58 Wardour Street London W1D 4JQ on 2024-11-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Angela Jane Mortimer as a director on 2024-04-24

View Document

18/08/2318 August 2023 Change of details for Amp 75 Limited as a person with significant control on 2023-06-15

View Document

18/08/2318 August 2023 Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-18

View Document

25/07/2325 July 2023 Full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Change of details for Angela Mortimer Limited as a person with significant control on 2022-02-03

View Document

11/02/2211 February 2022 Change of details for Angela Mortimer Plc as a person with significant control on 2022-01-24

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/02/2019

View Document

08/02/198 February 2019 SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 06/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 06/02/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

11/09/1811 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/09/188 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065048770003

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/03/2015

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 37-38 GOLDEN SQUARE LONDON W1F 9LA

View Document

16/05/1416 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLELLAND

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY LOUISE DUPREY

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/03/127 March 2012 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS

View Document

05/03/125 March 2012 AUDITOR'S RESIGNATION

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA MCLELLAND / 07/10/2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 AUD RES-SEC 519

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE DUPREE / 05/09/2008

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 15 February 2009 with full list of shareholders

View Document

11/11/0911 November 2009 05/09/08 STATEMENT OF CAPITAL GBP 10100

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 01/10/2009

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY SLC REGISTRARS LIMITED

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 ADOPT ARTICLES 05/09/2008

View Document

16/09/0816 September 2008 PREVSHO FROM 28/02/2009 TO 30/06/2008

View Document

16/09/0816 September 2008 ACQUISITION 05/09/2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED WILLIAM LITTLEJOHN MORTIMER

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED SUSAN LINDA MCLELLAND

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED ANGELA JANE MORTIMER

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED WENDY LOUISE DUPREE

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR SLC CORPORATE SERVICES LIMITED

View Document

28/02/0828 February 2008 SECRETARY APPOINTED DAVID ANTHONY VENUS

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company