INTERPATH HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

02/12/242 December 2024 Director's details changed for Mr Mark Robert Raddan on 2024-11-22

View Document

12/11/2412 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Termination of appointment of Blair Carnegie Nimmo as a director on 2024-07-03

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Mr William James Wright on 2024-03-11

View Document

15/12/2315 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Registered office address changed from 10 Grosvenor Street London W1K 4QB England to 10 Fleet Place London EC4M 7RB on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Ruairidh Gregor Cameron as a director on 2022-05-03

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR WILLIAM JAMES WRIGHT

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR MARK ROBERT RADDAN

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR BLAIR CARNEGIE NIMMO

View Document

07/05/217 May 2021 04/05/21 STATEMENT OF CAPITAL GBP 2500000

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR NISHANT NAYYAR

View Document

24/03/2124 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132602730001

View Document

11/03/2111 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information