FOURTHPATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Change of details for Mrs Carlene Jenkins as a person with significant control on 2023-07-12

View Document

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

View Document

13/07/2313 July 2023 Director's details changed for Mrs Carlene Jenkins on 2023-07-12

View Document

13/07/2313 July 2023 Director's details changed for Mr David Jenkins on 2023-07-12

View Document

13/07/2313 July 2023 Director's details changed for Mr David Jenkins on 2023-07-12

View Document

13/07/2313 July 2023 Change of details for Mr David Jenkins as a person with significant control on 2023-07-12

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

07/12/207 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLENE JENKINS

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JENKINS / 22/03/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS CARLENE JENKINS

View Document

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRADLEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

05/01/185 January 2018 COMPANY NAME CHANGED THE MINDSET BUSINESS LIMITED CERTIFICATE ISSUED ON 05/01/18

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information