UNTRODDEN PATH LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Ms Catherine Siobhan Slater on 2025-07-10

View Document

28/07/2528 July 2025 NewChange of details for Mr. Jonathan Paul Dobinson as a person with significant control on 2025-07-10

View Document

28/07/2528 July 2025 NewChange of details for Ms Catherine Siobhan Slater as a person with significant control on 2025-07-10

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr. Jonathan Paul Dobinson on 2025-07-10

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2024-11-20

View Document

10/07/2510 July 2025 NewRegistered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to 298 High Street Dorking Surrey RH4 1QX on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Ms Catherine Siobhan Slater on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Ms Catherine Siobhan Slater on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr. Jonathan Paul Dobinson on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr. Jonathan Paul Dobinson on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Ms Catherine Siobhan Slater as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Jonathan Dobinson as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Ms Catherine Siobhan Slater as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr. Jonathan Paul Dobinson as a person with significant control on 2025-07-10

View Document

04/12/244 December 2024 Appointment of Ms Catherine Siobhan Slater as a director on 2024-11-30

View Document

04/12/244 December 2024 Change of details for Mr Jonathan Dobinson as a person with significant control on 2024-11-20

View Document

04/12/244 December 2024 Notification of Catherine Siobhan Slater as a person with significant control on 2024-11-20

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

21/08/2421 August 2024 Registered office address changed from Bermondsey Studios 3 Morocco Street London SE1 3HB England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Jonathan Dobinson as a person with significant control on 2024-08-15

View Document

21/08/2421 August 2024 Director's details changed for Mr. Jonathan Paul Dobinson on 2024-08-15

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/11/1829 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM HARLING HOUSE 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DOBINSON / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOBINSON / 21/06/2018

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

22/08/1722 August 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