PATH NETWORKING LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Registered office address changed from 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU England to 46 Leazes Park Road Newcastle upon Tyne NE1 4PG on 2023-11-07

View Document

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

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

02/08/232 August 2023 Termination of appointment of Martin Hart as a director on 2023-07-31

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

16/05/2216 May 2022 Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England to 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU on 2022-05-16

View Document

28/01/2228 January 2022 Previous accounting period extended from 2021-04-30 to 2021-08-31

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR MARTIN HART

View Document

20/05/2020 May 2020 20/05/20 STATEMENT OF CAPITAL GBP 10

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 COMPANY NAME CHANGED HOLN GROUP LTD CERTIFICATE ISSUED ON 31/01/20

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 156 BRINKBURN STREET NEWCASTLE UPON TYNE NE6 2AR ENGLAND

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR RICHARD JAMES FOSTER

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES FOSTER

View Document

30/01/2030 January 2020 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 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