CRANSLY PATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Micro company accounts made up to 2024-12-31 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2023-12-31 |
13/02/2513 February 2025 | Cessation of Bradley Lloyd William Pallett as a person with significant control on 2025-02-13 |
13/02/2513 February 2025 | Appointment of Mr Ben Joseph Barbara as a director on 2025-02-13 |
13/02/2513 February 2025 | Termination of appointment of Bradley Lloyd William Pallett as a director on 2025-02-13 |
13/02/2513 February 2025 | Notification of Ben Joseph Barbara as a person with significant control on 2025-02-13 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN AGNEW |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 84 BRAY STREET BELFAST BT13 3JB UNITED KINGDOM |
21/11/1921 November 2019 | CESSATION OF ANDREW MASON HALL AS A PSC |
21/11/1921 November 2019 | DIRECTOR APPOINTED MRS JULIE ANN AGNEW |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL |
25/03/1925 March 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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