SUPPORTING POSITIVE PATHS C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Appointment of Mr Connor James Gilzean as a director on 2021-11-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 45 ALBERT STREET ALBERT STREET EDINBURGH EH7 5LN SCOTLAND |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 42B MILLHILL MUSSELBURGH EH21 7RN SCOTLAND |
08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR LAUREN CALLENDER |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS LISA ANNE HUNTER / 24/01/2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O L A HUNTER 1 RAEBURN MEWS EDINBURGH EH4 1RG |
15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
04/01/174 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
09/05/169 May 2016 | DIRECTOR APPOINTED MISS LAUREN SARAH CALLENDER |
18/01/1618 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/12/1530 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/01/1531 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
27/11/1427 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
11/09/1411 September 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
30/06/1430 June 2014 | CONVERSION TO A CIC |
30/06/1430 June 2014 | COMPANY NAME CHANGED SUPPORTING POSITIVE PATHS LTD. CERTIFICATE ISSUED ON 30/06/14 |
30/06/1430 June 2014 | CHANGE OF NAME 01/05/2014 |
25/01/1425 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O LISA HUNTER 206/1 EASTER ROAD EDINBURGH EH7 5QH UNITED KINGDOM |
06/03/136 March 2013 | CURREXT FROM 31/01/2014 TO 30/06/2014 |
17/02/1317 February 2013 | APPOINTMENT TERMINATED, SECRETARY EMMA WHITTAKER |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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