ELASTIC PATH SOFTWARE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewAppointment of Richard Ormiston as a director on 2025-11-04

View Document

06/11/256 November 2025 NewTermination of appointment of Harry Ling Chemko as a director on 2025-11-04

View Document

06/11/256 November 2025 NewTermination of appointment of Brenton Brown as a director on 2025-11-04

View Document

06/11/256 November 2025 NewAppointment of Bryan House as a director on 2025-11-04

View Document

23/06/2523 June 2025 Accounts for a small company made up to 2024-09-30

View Document

15/05/2515 May 2025 Registered office address changed from 18-24 Grey Street 18-24 Grey Street Office 2, 3rd Floor Newcastle upon Tyne NE1 6AE England to 18-24 Grey Street Office 2, 3rd Floor Newcastle upon Tyne NE1 6AE on 2025-05-15

View Document

13/05/2513 May 2025 Registered office address changed from 15 Carliol Square Newcastle upon Tyne NE1 6UF England to 18-24 Grey Street 18-24 Grey Street Office 2, 3rd Floor Newcastle upon Tyne NE1 6AE on 2025-05-13

View Document

05/03/255 March 2025 Director's details changed for Brenton Brown on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Harry Ling Chemko on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a small company made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/07/2112 July 2021 Second filing of Confirmation Statement dated 2020-03-02

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

11/12/2011 December 2020 Statement of capital following an allotment of shares on 2020-01-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM STURROCK

View Document

24/03/2024 March 2020 COMPANY NAME CHANGED MOLTIN LTD CERTIFICATE ISSUED ON 24/03/20

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR HARRY LING CHEMKO

View Document

13/03/2013 March 2020 Confirmation statement made on 2020-03-02 with no updates

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRENTON BROWN / 10/02/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED BRENTON BROWN

View Document

06/09/196 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE HOLDROYD

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

25/06/1825 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

24/07/1724 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STURROCK / 26/02/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM CAMPUS NORTH SUNCO HOUSE 5 CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 6UF

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 09/07/15 STATEMENT OF CAPITAL GBP 1.129764

View Document

16/07/1516 July 2015 09/07/15 STATEMENT OF CAPITAL GBP 1.129764

View Document

22/06/1522 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM CAMPUS NORTH SUNCO HOUSE 5 CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 9UF ENGLAND

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM SUNCO HOUSE CAMPUS NORTH 5 CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 1UF ENGLAND

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM CAMPUS NORTH SUNCO HOUSE 5 CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 6UF ENGLAND

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O IGNITE100 SUITE 20 ADAMSON HOUSE 65 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 1SG

View Document

08/05/148 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 ADOPT ARTICLES 12/09/2013

View Document

10/01/1410 January 2014 21/10/13 STATEMENT OF CAPITAL GBP 1.850640

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM C/O IGNITE100 ADAMSON HOUSE SUITE 20 69 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 1SG UNITED KINGDOM

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 9 BARRINGTON PARK BEDLINGTON NORTHUMBERLAND NE22 7BZ UNITED KINGDOM

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STURROCK / 02/12/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HOLDROYD / 02/12/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL HARVEY / 02/12/2013

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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