PATHBREAKERS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Cessation of Media Morphosis Fz Lle as a person with significant control on 2023-07-10

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Notification of Adris Chakraborty as a person with significant control on 2023-07-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-10-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CESSATION OF POULAMI MUKHERJEE AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIA MORPHOSIS FZ LLE

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR WILLIAM MARTIN MILLER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIS CHAKRABORTY / 23/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIS CHAKRABORTY / 23/03/2016

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR ADRIS CHAKRABORTY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR POULAMI MUKHERJEE

View Document

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIS CHAKRABORTY

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR ADRIS CHAKRABORTY

View Document

19/10/1119 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLG REGISTRARS LIMITED / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 31/10/09 PARTIAL EXEMPTION

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / POULAMI MUKHERJEE / 10/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIS CHAKRABORTY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED POULAMI MUKHERJEE

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information