SINGPATH EA LTD

Company Documents

DateDescription
18/06/2518 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

28/10/2328 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Registered office address changed from C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to Foxgrove Rectory Road East Carleton Norwich NR14 8HT on 2023-08-09

View Document

06/07/236 July 2023 Registered office address changed from C/O Adepta Limited, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2023-07-06

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOAKES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED DR EMMA CLAIRE SINGTON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED DR JAMES DANIEL SINGTON

View Document

03/05/193 May 2019 COMPANY NAME CHANGED MOUNTAIN NETWORKS LTD CERTIFICATE ISSUED ON 03/05/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLAIRE SINGTON

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DANIEL SINGTON

View Document

03/05/193 May 2019 CESSATION OF O.F.F. SHIRE MANAGEMENT LTD AS A PSC

View Document

03/05/193 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 103

View Document

27/03/1927 March 2019 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