DIRECT PATH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Termination of appointment of Ingrid Elizabeth Smith as a director on 2025-02-21

View Document

25/02/2525 February 2025 Appointment of Ingrid Elizabeth Smith as a director on 2025-02-21

View Document

21/02/2521 February 2025 Change of details for Ingrid Sidwell as a person with significant control on 2025-02-21

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR INGRID SIDWELL

View Document

08/07/198 July 2019 SAIL ADDRESS CHANGED FROM: 3RD FLOOR THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/04/183 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

03/04/183 April 2018 SAIL ADDRESS CREATED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

23/02/1623 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 30/01/15 STATEMENT OF CAPITAL GBP 300

View Document

26/04/1526 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1519 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ADOPT ARTICLES 31/10/2011

View Document

24/01/1224 January 2012 PREVSHO FROM 31/01/2012 TO 30/09/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/01/10 STATEMENT OF CAPITAL GBP 200

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED INGRID SIDWELL

View Document

19/01/1119 January 2011 31/01/10 STATEMENT OF CAPITAL GBP 101

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM QUAY HOUSE, QUAY ROAD NEWTON ABBOT TQ12 2BU ENGLAND

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 29/01/09 STATEMENT OF CAPITAL GBP 101

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 AMENDMENT TO A 288A FOR MR DAVID GEORGE SMITH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

09/12/099 December 2009 09/12/09 STATEMENT OF CAPITAL GBP 99

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR DAVID GEORGE SMITH

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

29/01/0929 January 2009 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