PATHFINDR LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

18/12/2418 December 2024 Satisfaction of charge 116637710001 in full

View Document

03/04/243 April 2024 Notification of Bandwidth Investments Limited as a person with significant control on 2023-12-29

View Document

03/04/243 April 2024 Cessation of Robin James Fawcett as a person with significant control on 2023-12-29

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Termination of appointment of Michael Smuts Langford as a secretary on 2023-12-29

View Document

29/12/2329 December 2023 Registered office address changed from The Old Sawmills Filleigh Barnstaple EX32 0RN England to 7 Glenthorne Mews London W6 0LJ on 2023-12-29

View Document

29/12/2329 December 2023 Appointment of Mr Robin James Fawcett as a director on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/12/2329 December 2023 Notification of Robin James Fawcett as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Cessation of The Mission Marketing Holdings Ltd as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of James Spencer Clifton as a director on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Giles Derek Lee as a director on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Ben Sturgess as a director on 2023-12-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mr James Clifton on 2020-03-01

View Document

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/08/2324 August 2023

View Document

06/06/236 June 2023 Termination of appointment of Robert Grahamslaw as a director on 2023-05-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Appointment of Mr Robert Grahamslaw as a director on 2022-05-04

View Document

10/02/2210 February 2022 Termination of appointment of David William Morgan as a director on 2022-02-08

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / THE MISSION MARKETING HOLDINGS LTD / 01/09/2020

View Document

01/09/201 September 2020 CESSATION OF THE MISSION MARKETING HOLDINGS LIMITED AS A PSC

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 36 PERCY STREET LONDON ENGLAND W1T 2DH ENGLAND

View Document

19/08/2019 August 2020 Registered office address changed from , 36 Percy Street, London, England, W1T 2DH, England to 7 Glenthorne Mews London W6 0LJ on 2020-08-19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MISSION MARKETING HOLDINGS LTD

View Document

11/02/1911 February 2019 ADOPT ARTICLES 30/01/2019

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR BEN STURGESS

View Document

01/02/191 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 20

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR DAVID WILLIAM MORGAN

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JAMES CLIFTON

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/186 November 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

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