PATH 2 SUCCESS MENTORING LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Liquidators' statement of receipts and payments to 2024-10-07

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-10-07

View Document

13/12/2213 December 2022 Liquidators' statement of receipts and payments to 2022-10-07

View Document

22/10/2122 October 2021 Registered office address changed from 33 Ludgate Hill Birmingham West Midlands B3 1EH United Kingdom to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 2021-10-22

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Appointment of a voluntary liquidator

View Document

18/10/2118 October 2021 Resolutions

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR AARON FORDE

View Document

05/02/215 February 2021 CESSATION OF AARON JOHN FORDE AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM MARK PHILIP DWYER

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR CALUM MARK PHILIP DWYER

View Document

05/07/185 July 2018 COMPANY NAME CHANGED F4TF UK LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

05/07/185 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CALUM DWYER

View Document

30/04/1830 April 2018 CESSATION OF CALUM MARK PHILIP DWYER AS A PSC

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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