PATHSTORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Accounts for a small company made up to 2022-09-30 |
11/05/2311 May 2023 | Termination of appointment of Henri Chermont as a director on 2022-12-26 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Appointment of Jacqueline Maryse Eli-Namer as a director on 2022-07-28 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/05/2126 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
12/02/2112 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 042930990001 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE ALBERT GEORGES KANZA |
04/09/204 September 2020 | CESSATION OF RAPHAEL KANZA AS A PSC |
22/06/2022 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | DIRECTOR APPOINTED THOMAS JONATHAN KANZA |
16/04/1916 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/04/186 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
07/04/177 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
07/03/167 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
26/10/1526 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
12/02/1512 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
01/12/141 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
10/12/1310 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
09/05/139 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
23/10/1223 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
04/07/124 July 2012 | FULL ACCOUNTS MADE UP TO 30/09/11 |
19/10/1119 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
02/03/112 March 2011 | FULL ACCOUNTS MADE UP TO 30/09/10 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL KANZA / 03/02/2011 |
07/01/117 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
17/02/1017 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
05/11/095 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
20/05/0920 May 2009 | FULL ACCOUNTS MADE UP TO 30/09/08 |
22/10/0822 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/10/066 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/10/062 October 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | NEW DIRECTOR APPOINTED |
16/05/0516 May 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
23/12/0223 December 2002 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9SS |
15/11/0215 November 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | S-DIV 18/10/01 |
23/10/0123 October 2001 | DIRECTOR RESIGNED |
23/10/0123 October 2001 | SECRETARY RESIGNED |
23/10/0123 October 2001 | NEW DIRECTOR APPOINTED |
23/10/0123 October 2001 | NEW SECRETARY APPOINTED |
23/10/0123 October 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/0123 October 2001 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
23/10/0123 October 2001 | NC INC ALREADY ADJUSTED 18/10/01 |
23/10/0123 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/10/0123 October 2001 | £ NC 1000/15000 18/10/ |
23/10/0123 October 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/10/0123 October 2001 | SHARES SUB DIVIDED 18/10/01 |
25/09/0125 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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