PETAPATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/12/158 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/12/1411 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
| 28/10/1128 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 04/10/114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR NEIL HICKEY |
| 04/10/114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP POWER |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/04/1112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR DAIRSIE LATIMER |
| 15/11/1015 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL HARASIMIUK / 15/11/2010 |
| 15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAIRSIE DAVID LENNON LATIMER / 15/11/2010 |
| 15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HICKEY / 15/11/2010 |
| 15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID POWER / 15/11/2010 |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/11/096 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 10/02/0910 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP POWER / 27/01/2009 |
| 03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 3110 GREAT WESTERN COURT HUNTS GROUND ROAD BRISTOL BS34 8HP UNITED KINGDOM |
| 17/10/0817 October 2008 | 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