KEY DIGITAL PATHWAYS LTD

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1918 January 2019 APPLICATION FOR STRIKING-OFF

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

21/03/1821 March 2018 PREVSHO FROM 05/04/2018 TO 31/12/2017

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PRINGLE / 17/02/2017

View Document

15/03/1715 March 2017 CURRSHO FROM 30/06/2017 TO 05/04/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 45 MARY STREET NEW SILKSWORTH SUNDERLAND SR3 1HD ENGLAND

View Document

20/07/1420 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PRINGLE / 01/07/2014

View Document

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM FLAT 11 JAMES HOUSE RESIDENTIAL VILLAGE, BOVEMOORS LANE EXETER DEVON EX2 5DS UNITED KINGDOM

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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