COMPLIANCEPATH HOLDINGS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Mr Toby William Driver as a director on 2025-07-07

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Registered office address changed from Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 103 Level 1 Strathmore House East Kilbride Glasgow G74 1LF on 2024-12-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/01/2429 January 2024 Current accounting period extended from 2023-04-30 to 2024-04-30

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Registered office address changed from Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD on 2023-08-09

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

01/03/231 March 2023 Current accounting period shortened from 2023-12-31 to 2023-04-30

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Termination of appointment of Hugh Bernard Devine as a director on 2021-11-12

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Ferrell as a director on 2021-11-12

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

15/11/2115 November 2021 Registered office address changed from 12 Alloway Place G2 Ayr KA7 2AA Scotland to Orion House Bramah Avenue East Kilbride Glasgow G75 0rd on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of Hugh Bernard Devine as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Notification of Ideagen Plc as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Cessation of Stephen Ferrell as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Appointment of Ms Gemma Dorian Gill as a secretary on 2021-11-12

View Document

15/11/2115 November 2021 Appointment of Ms Emma Jane Hayes as a director on 2021-11-12

View Document

15/11/2115 November 2021 Appointment of Mr Benjamin Charles Dorks as a director on 2021-11-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-19 with updates

View Document

09/07/219 July 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

08/07/218 July 2021 Change of details for Mr Hugh Bernard Devine as a person with significant control on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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