THE PATHOGEN DEATH WAND COMPANY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

02/11/232 November 2023 Change of details for Vitabeam Limited as a person with significant control on 2023-10-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 47 - 57 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Vitabeam Limited as a person with significant control on 2021-05-01

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 47 MARYLEBONE LANE LONDON W1U 2NT ENGLAND

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 6 PORTER STREET LONDON W1U 6DD UNITED KINGDOM

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA MILNE

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITABEAM LIMITED

View Document

19/02/1819 February 2018 CESSATION OF GEMMA MILNE AS A PSC

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/11/1616 November 2016 DIRECTOR APPOINTED MR JAMES HENRY MILLICHAP-MERRICK

View Document

15/11/1615 November 2016 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