UNTRAVELLED PATHS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Micro company accounts made up to 2024-04-30 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-07 with updates |
18/06/2418 June 2024 | Micro company accounts made up to 2021-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Micro company accounts made up to 2023-04-30 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
25/01/2425 January 2024 | Micro company accounts made up to 2022-04-30 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Confirmation statement made on 2023-08-07 with updates |
12/10/2312 October 2023 | Director's details changed for Mr James Julius Michael Chisnall on 2023-10-05 |
12/10/2312 October 2023 | Change of details for Mr James Julius Michael Chisnall as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Registered office address changed from 24 Ferncroft Avenue London NW3 7PH England to 3 Vine Road London SW13 0NE on 2023-10-05 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
10/07/2310 July 2023 | Confirmation statement made on 2022-08-07 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Micro company accounts made up to 2020-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
09/08/219 August 2021 | Confirmation statement made on 2021-08-07 with updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH CHISNALL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
04/08/174 August 2017 | DIRECTOR APPOINTED MRS SARAH ISOBEL ANN CHISNALL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ |
05/07/165 July 2016 | Registered office address changed from , C/O Mha Macintyre Hudson, New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ to 3 Vine Road London SW13 0NE on 2016-07-05 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/08/1524 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/09/142 September 2014 | Registered office address changed from , 24 Ferncroft Avenue, London, NW3 7PH to 3 Vine Road London SW13 0NE on 2014-09-02 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 24 FERNCROFT AVENUE LONDON NW3 7PH |
02/09/142 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/09/1323 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/08/1223 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
20/06/1220 June 2012 | PREVSHO FROM 31/08/2012 TO 30/04/2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/08/1124 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
30/09/1030 September 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
02/09/092 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHISNALL / 07/08/2009 |
10/08/0910 August 2009 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
05/09/085 September 2008 | DIRECTOR APPOINTED MR JAMES JULIUS MICHAEL CHISNALL |
08/08/088 August 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
08/08/088 August 2008 | SECRETARY APPOINTED DUPORT SECRETARY LIMITED |
07/08/087 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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