PATHWAY HOUSING SOLUTIONS CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

28/07/2528 July 2025 NewRegistered office address changed from Unit 7 the Howitt Wing Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BY England to Unit 2 53 Forest Road East Nottingham England, NG14HT on 2025-07-28

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Register inspection address has been changed to Howitt Buildings Lenton Boulevard Nottingham NG7 2BG

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH United Kingdom to Unit 7 the Howitt Wing Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BY on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from Unit 7, the Howitt Wing Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BY England to 42-44 Bishopsgate London EC2N 4AH on 2023-05-18

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-05-31

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL YOUNG / 04/05/2017

View Document

04/05/174 May 2017 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