SHORTEST PATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/10/2427 October 2024 | Notification of Trystan Peter Macdonald as a person with significant control on 2024-05-01 |
27/10/2427 October 2024 | Change of details for Mrs Christine Diane Macdonald as a person with significant control on 2024-05-01 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Second filing of Confirmation Statement dated 2020-11-26 |
10/01/2410 January 2024 | Change of details for Mrs Christine Diane Macdonald as a person with significant control on 2019-12-31 |
10/01/2410 January 2024 | Cessation of Trystan Peter Macdonald as a person with significant control on 2019-12-31 |
06/01/246 January 2024 | Notification of Christine Diane Macdonald as a person with significant control on 2016-04-06 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | Confirmation statement made on 2020-11-26 with no updates |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/12/179 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRYSTAN PETER MACDONALD / 23/10/2015 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRYSTAN PETER MACDONALD / 23/10/2015 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/12/1513 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DIANE MACDONALD / 23/10/2015 |
13/12/1513 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O TRYSTAN MACDONALD PEN Y BRYN CREIGIAU CARDIFF CF15 9NN WALES |
22/08/1522 August 2015 | REGISTERED OFFICE CHANGED ON 22/08/2015 FROM FIDDLESTICKS OATLANDS AVENUE WEYBRIDGE SURREY KT13 9TW |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1416 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1315 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/11/1228 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/114 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
03/12/113 December 2011 | REGISTERED OFFICE CHANGED ON 03/12/2011 FROM 31 HEOL CEFN ONN LISVANE CARDIFF CF14 0TP |
03/12/113 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DIANE MACDONALD / 03/12/2011 |
03/12/113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TRYSTAN PETER MACDONALD / 03/12/2011 |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 35 SILVER TREE CLOSE WALTON-ON-THAMES KT12 1NW ENGLAND |
07/02/117 February 2011 | CURREXT FROM 30/11/2011 TO 31/03/2012 |
26/11/1026 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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