COMPLIANCEPATH HOLDINGS LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Appointment of Mr Toby William Driver as a director on 2025-07-07 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
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 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
29/01/2429 January 2024 | Current accounting period extended from 2023-04-30 to 2024-04-30 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
01/03/231 March 2023 | Current accounting period shortened from 2023-12-31 to 2023-04-30 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Termination of appointment of Hugh Bernard Devine as a director on 2021-11-12 |
15/02/2215 February 2022 | Termination of appointment of Stephen Ferrell as a director on 2021-11-12 |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Statement of capital following an allotment of shares on 2021-11-11 |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
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 |
15/11/2115 November 2021 | Cessation of Hugh Bernard Devine as a person with significant control on 2021-11-12 |
15/11/2115 November 2021 | Notification of Ideagen Plc as a person with significant control on 2021-11-12 |
15/11/2115 November 2021 | Cessation of Stephen Ferrell as a person with significant control on 2021-11-12 |
15/11/2115 November 2021 | Appointment of Ms Gemma Dorian Gill as a secretary on 2021-11-12 |
15/11/2115 November 2021 | Appointment of Ms Emma Jane Hayes as a director on 2021-11-12 |
15/11/2115 November 2021 | Appointment of Mr Benjamin Charles Dorks as a director on 2021-11-12 |
12/07/2112 July 2021 | Confirmation statement made on 2021-05-19 with updates |
09/07/219 July 2021 | Previous accounting period shortened from 2021-05-31 to 2020-12-31 |
08/07/218 July 2021 | Change of details for Mr Hugh Bernard Devine as a person with significant control on 2021-07-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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