PATHSTORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Accounts for a small company made up to 2022-09-30

View Document

11/05/2311 May 2023 Termination of appointment of Henri Chermont as a director on 2022-12-26

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Appointment of Jacqueline Maryse Eli-Namer as a director on 2022-07-28

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 042930990001

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE ALBERT GEORGES KANZA

View Document

04/09/204 September 2020 CESSATION OF RAPHAEL KANZA AS A PSC

View Document

22/06/2022 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 DIRECTOR APPOINTED THOMAS JONATHAN KANZA

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/12/141 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL KANZA / 03/02/2011

View Document

07/01/117 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/11/095 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9SS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 S-DIV 18/10/01

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/10/0123 October 2001 NC INC ALREADY ADJUSTED 18/10/01

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 £ NC 1000/15000 18/10/

View Document

23/10/0123 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0123 October 2001 SHARES SUB DIVIDED 18/10/01

View Document

25/09/0125 September 2001 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