PATHCOAST LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

24/11/2224 November 2022 Change of details for Timecoast Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/02/1424 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

20/02/1320 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
4TH FLOOR
LECONFIELD HOUSE CURZON STREET
LONDON
W1J 5JA

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

05/02/105 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 S366A DISP HOLDING AGM 08/02/07

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
18 UPPER GROSVENOR STREET
LONDON
W1K 7PW

View Document

22/02/0622 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/03/0523 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DELIVERY EXT'D 3 MTH 31/05/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

29/01/0229 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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