PATHS PUBLISHING GROUP LTD.

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Ms Mengdi Cai as a person with significant control on 2025-08-01

View Document

11/01/2511 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Certificate of change of name

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/01/2215 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 281 WESTFERRY ROAD LONDON E14 3RS ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MENGDI CAI / 07/04/2016

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 53 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

26/06/1526 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 04/04/15 STATEMENT OF CAPITAL GBP 24591

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MENGDI CAI / 18/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 78 BARNFIELD PLACE LONDON LONDON E14 9YB ENGLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY ARKGLEN LIMITED

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GOULDING

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MISS MENGDI CAI

View Document

12/08/1112 August 2011 CORPORATE SECRETARY APPOINTED ARKGLEN LIMITED

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED PAUL GOULDING

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/04/114 April 2011 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