PATHWAY CTM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Appointment of Mr Nicholas Joe Hales as a director on 2024-10-04

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

22/03/2422 March 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-08-31

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

22/08/2322 August 2023 Cessation of Christopher Thomas Mcnamara as a person with significant control on 2023-08-17

View Document

22/08/2322 August 2023 Notification of Cow Corner Investments (No.3) Limited as a person with significant control on 2023-08-17

View Document

22/08/2322 August 2023 Appointment of Mr Francesco Daniel Ferrandino as a director on 2023-08-17

View Document

21/08/2321 August 2023 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to The Agora 2nd Floor, Ellen Street Hove East Sussex BN3 3LN on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Mark Liam Healey as a director on 2023-08-17

View Document

21/08/2321 August 2023 Termination of appointment of Benjamin William Hugh Allen as a director on 2023-08-17

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

26/07/2326 July 2023 Change of details for Mr Christopher Thomas Mcnamara as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Chris Mcnamara on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Mark Liam Healey on 2023-07-26

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

20/10/2220 October 2022 Change of details for Mr Christopher Thomas Mcnamara as a person with significant control on 2022-10-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON LONDON SW19 5BA ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES

View Document

30/01/1830 January 2018 CESSATION OF ANDREW STEPHEN YATES AS A PSC

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/05/175 May 2017 14/04/17 STATEMENT OF CAPITAL GBP 15.64

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM SECOND FLOOR 24 HIGH STREET WIMBLEDON LONDON SW19 5DX ENGLAND

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN YATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 12.78

View Document

25/07/1625 July 2016 SUB-DIVISION 07/07/16

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O OOMPH! WELLNESS LTD 24 HIGH STREET WIMBLEDON LONDON SW19 5DX ENGLAND

View Document

17/05/1617 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM FLAT 2 1A NARBONNE AVENUE LONDON SW4 9JR UNITED KINGDOM

View Document

16/09/1516 September 2015 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

16/04/1516 April 2015 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