PATHWAY CONTRACTS LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Cessation of Casey Underwood as a person with significant control on 2024-06-14 |
21/07/2521 July 2025 New | Notification of Jack Gatehouse as a person with significant control on 2024-06-14 |
21/07/2521 July 2025 New | Termination of appointment of Casey Underwood as a director on 2024-06-14 |
17/04/2517 April 2025 | Notification of Casey Underwood as a person with significant control on 2024-06-14 |
17/04/2517 April 2025 | Cessation of Jack Gatehouse as a person with significant control on 2025-01-01 |
17/04/2517 April 2025 | Appointment of Mr Casey Underwood as a director on 2024-06-14 |
03/04/253 April 2025 | Confirmation statement made on 2024-08-24 with no updates |
07/01/257 January 2025 | Compulsory strike-off action has been discontinued |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-08-31 |
06/01/256 January 2025 | Registered office address changed from 2 Cutmore Street Gravesend Kent DA11 0PS to Regus House Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 2025-01-06 |
21/11/2421 November 2024 | Registered office address changed from 54 st James Street Liverpool L1 0AB England to 2 Cutmore Street Gravesend Kent DA11 0PS on 2024-11-21 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/08/2325 August 2023 | Incorporation |
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