PATHWAY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/12/2421 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Director's details changed for Mr Stephen Richard Haydon on 2023-01-11 |
11/01/2311 January 2023 | Change of details for Mr Stephen Richard Haydon as a person with significant control on 2023-01-11 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
02/04/192 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/03/1922 March 2019 | APPLICATION FOR STRIKING-OFF |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HAYDON / 01/12/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/12/1523 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/01/1515 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/01/142 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
08/08/138 August 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCALEABLE SOLUTIONS LIMITED / 07/08/2013 |
08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | CURREXT FROM 31/12/2012 TO 30/06/2013 |
16/01/1316 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HAYDON / 22/12/2009 |
27/01/1027 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
27/01/1027 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCALEABLE SOLUTIONS LIMITED / 22/12/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
07/01/057 January 2005 | NEW SECRETARY APPOINTED |
04/01/054 January 2005 | SECRETARY RESIGNED |
04/01/054 January 2005 | DIRECTOR RESIGNED |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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