FOURTHPATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-13 with updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
13/07/2313 July 2023 | Change of details for Mrs Carlene Jenkins as a person with significant control on 2023-07-12 |
13/07/2313 July 2023 | Registered office address changed from 46 Clifton Gardens West End Southampton Hampshire SO18 3DA United Kingdom to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 2023-07-13 |
13/07/2313 July 2023 | Director's details changed for Mrs Carlene Jenkins on 2023-07-12 |
13/07/2313 July 2023 | Director's details changed for Mr David Jenkins on 2023-07-12 |
13/07/2313 July 2023 | Director's details changed for Mr David Jenkins on 2023-07-12 |
13/07/2313 July 2023 | Change of details for Mr David Jenkins as a person with significant control on 2023-07-12 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with updates |
07/12/207 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
18/12/1918 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLENE JENKINS |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JENKINS / 22/03/2019 |
21/03/1921 March 2019 | DIRECTOR APPOINTED MRS CARLENE JENKINS |
15/01/1915 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRADLEY |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
05/01/185 January 2018 | COMPANY NAME CHANGED THE MINDSET BUSINESS LIMITED CERTIFICATE ISSUED ON 05/01/18 |
14/07/1714 July 2017 | 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