GLOBAL PATH HOLDINGS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Registered office address changed from PO Box 4385 08522413 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2025-03-13 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
16/12/2416 December 2024 | Micro company accounts made up to 2023-05-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-14 with no updates |
14/01/2414 January 2024 | Satisfaction of charge 085224130001 in full |
21/12/2321 December 2023 | Registration of charge 085224130001, created on 2023-12-15 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-14 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Registered office address changed to PO Box 4385, 08522413 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-04 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-14 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-14 with updates |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
03/06/193 June 2019 | COMPANY NAME CHANGED ZOTA GLOBAL LTD CERTIFICATE ISSUED ON 03/06/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/01/1922 January 2019 | COMPANY NAME CHANGED OCTIC LIMITED CERTIFICATE ISSUED ON 22/01/19 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINOMIA LTD |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/05/1618 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 41 CHALTON STREET LONDON NW1 1JD |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CHESNEY / 16/02/2016 |
29/07/1529 July 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/139 May 2013 | 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