CRANSLY PATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2513 February 2025 Cessation of Bradley Lloyd William Pallett as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Mr Ben Joseph Barbara as a director on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Bradley Lloyd William Pallett as a director on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Ben Joseph Barbara as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN AGNEW

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 84 BRAY STREET BELFAST BT13 3JB UNITED KINGDOM

View Document

21/11/1921 November 2019 CESSATION OF ANDREW MASON HALL AS A PSC

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS JULIE ANN AGNEW

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

23/01/1923 January 2019 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