PATHWAY PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

31/07/2131 July 2021 Satisfaction of charge 1 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES HILDER / 30/09/2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY ALLAN PARKER

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCEJAMES HILDER / 03/10/2008

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 264A HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AQ

View Document

13/04/0713 April 2007 £ IC 60/6 01/03/07 £ SR 54@1=54

View Document

13/04/0713 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 £ IC 100/60 03/01/06 £ SR 40@1=40

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 246A HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AQ

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 113 HIGH ST BERKHAMSTEAD HERTS HP4 2DJ

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

08/07/918 July 1991 S252 DISP LAYING ACC 14/06/91

View Document

04/10/904 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8929 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/02/872 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

02/08/862 August 1986 RETURN MADE UP TO 09/07/85; FULL LIST OF MEMBERS

View Document

24/11/8124 November 1981 MEMORANDUM OF ASSOCIATION

View Document

12/10/8112 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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