SHORTEST PATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/10/2427 October 2024 Notification of Trystan Peter Macdonald as a person with significant control on 2024-05-01

View Document

27/10/2427 October 2024 Change of details for Mrs Christine Diane Macdonald as a person with significant control on 2024-05-01

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Second filing of Confirmation Statement dated 2020-11-26

View Document

10/01/2410 January 2024 Change of details for Mrs Christine Diane Macdonald as a person with significant control on 2019-12-31

View Document

10/01/2410 January 2024 Cessation of Trystan Peter Macdonald as a person with significant control on 2019-12-31

View Document

06/01/246 January 2024 Notification of Christine Diane Macdonald as a person with significant control on 2016-04-06

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 Confirmation statement made on 2020-11-26 with no updates

View Document

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRYSTAN PETER MACDONALD / 23/10/2015

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRYSTAN PETER MACDONALD / 23/10/2015

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/12/1513 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DIANE MACDONALD / 23/10/2015

View Document

13/12/1513 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

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

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM FIDDLESTICKS OATLANDS AVENUE WEYBRIDGE SURREY KT13 9TW

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1315 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/12/113 December 2011 REGISTERED OFFICE CHANGED ON 03/12/2011 FROM 31 HEOL CEFN ONN LISVANE CARDIFF CF14 0TP

View Document

03/12/113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DIANE MACDONALD / 03/12/2011

View Document

03/12/113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRYSTAN PETER MACDONALD / 03/12/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 35 SILVER TREE CLOSE WALTON-ON-THAMES KT12 1NW ENGLAND

View Document

07/02/117 February 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

26/11/1026 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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