DEVELOPMENT PATHWAYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Change of details for Mr Richard Kiprono Chirchir as a person with significant control on 2016-04-06

View Document

15/10/2415 October 2024 Director's details changed for Richard Chirchir on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mr Richard Kiprono Chirchir as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/10/2231 October 2022 Notification of Marie Sandra Manoarie Kidd as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/02/2210 February 2022 Termination of appointment of Bjorn Gelders as a director on 2021-11-21

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHIRCHIR / 08/12/2020

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD KIPRONO CHIRCHIR / 08/12/2020

View Document

06/01/216 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE SANDRA KIDD / 08/12/2020

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 5 KINGFISHER HOUSE CRAYFIELDS BUSINESS PARK NEW MILL ROAD ORPINGTON KENT BR5 3QG ENGLAND

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HOOK

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 05/04/19 TREASURY CAPITAL GBP 0.04

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR TALAH OMRAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 2ND FLOOR DOWNE HOUSE 303 HIGH STREET ORPINGTON KENT BR6 0NJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / DR STEPHEN WILLIAM KIDD / 12/10/2016

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR JULIET ATTENBOROUGH

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR IAN EDWARD HOOK

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR SURINDERPAL CHANA

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR BJORN GELDERS

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MS TALAH MAJID NAJI OMRAN

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE KIDD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 22/02/17 STATEMENT OF CAPITAL GBP 3.51

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 ADOPT ARTICLES 09/05/2016

View Document

25/04/1625 April 2016 29/01/16 STATEMENT OF CAPITAL GBP 3.11

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 DIRECTOR APPOINTED JULIET MICHELLE ATTENBOROUGH

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE SANDRA KIDD / 03/03/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED SURINDERPAL SINGH CHANA

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIDD LTD

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM KIDD

View Document

03/03/163 March 2016 DIRECTOR APPOINTED RICHARD CHIRCHIR

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE SANDRA KIDD / 03/03/2016

View Document

10/02/1610 February 2016 SUB-DIVIDED 18/12/2015

View Document

10/02/1610 February 2016 SUB-DIVISION 18/12/15

View Document

04/11/154 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6QD

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074083310001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 10 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM SPORTSMAN FARM ST MICHAELS TENTERDEN KENT TN30 6SY ENGLAND

View Document

29/07/1329 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 46 ADISHAM DRIVE MAIDSTONE KENT ME16 0NP UNITED KINGDOM

View Document

14/10/1014 October 2010 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