PATHWAY ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Change of details for Mr Roy Adeyemi Bello as a person with significant control on 2023-01-13

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

11/12/2111 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Omonigho Mercy Bello as a secretary on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROY ADEYEMI BELLO / 02/06/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 301 PLUMSTEAD HIGH STREET LONDON SE18 1JX

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ADEYEMI BELLO / 18/06/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MERCY BELLO / 03/04/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

02/04/162 April 2016 COMPANY NAME CHANGED RMS BUSINESS CONSULTING LIMITED CERTIFICATE ISSUED ON 02/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ADEYEMI BELLO / 01/01/2014

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 SAIL ADDRESS CHANGED FROM: 2 GREENHAVEN DRIVE LONDON SE28 8FR ENGLAND

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 2 GREENHAVEN DRIVE LONDON SE28 8FR ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MERCY BELLO / 01/12/2010

View Document

17/10/1117 October 2011 SAIL ADDRESS CHANGED FROM: 1 GREENHAVEN DRIVE LONDON SE28 8FR ENGLAND

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY BELLO / 01/12/2010

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 1 GREENHAVEN DRIVE THAMESMEAD LONDON SE28 8FR

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 2 GREENHAVEN DRIVE LONDON SE28 8FR ENGLAND

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/09/1013 September 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BELLO / 13/09/2010

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/07/099 July 2009 PREVEXT FROM 30/09/2008 TO 28/02/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 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