PATH GLOBAL UK LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Termination of appointment of Jack Robert Nichols Guild as a director on 2025-01-31

View Document

01/10/241 October 2024 Termination of appointment of Lee Daniel Stubbs as a director on 2024-10-01

View Document

15/08/2415 August 2024 Registered office address changed from Unit 14B Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA England to 71/75 Shelton Street Covent Garden London WC2H 9JQ on 2024-08-15

View Document

04/04/244 April 2024 Appointment of Mr Lee Daniel Stubbs as a director on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Paradoxnetworks Limited as a secretary on 2024-04-04

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

30/04/2330 April 2023 Appointment of Paradoxnetworks Limited as a secretary on 2023-04-30

View Document

30/04/2330 April 2023 Termination of appointment of Lee Stubbs as a director on 2023-04-26

View Document

13/04/2313 April 2023 Termination of appointment of Rf Secretaries Limited as a secretary on 2023-04-13

View Document

13/03/2313 March 2023 Appointment of Mr Jack Robert Nichols Guild as a director on 2023-03-10

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Director's details changed for Mr Marshal Webb on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Lee Stubbs on 2022-10-25

View Document

24/10/2224 October 2022 Registered office address changed from Unit 14B 1 Easter Island Place Eastbourne BN23 6FA England to Unit 14B Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 2022-10-24

View Document

24/10/2224 October 2022 Registered office address changed from 1 Unit 14B, Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA United Kingdom to Unit 14B 1 Easter Island Place Eastbourne BN23 6FA on 2022-10-24

View Document

24/10/2224 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Unit 14B, Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/04/216 April 2021 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

29/03/2129 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information