VISIBLE PATHWAY LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 ARTICLES OF ASSOCIATION

View Document

22/08/2022 August 2020 ADOPT ARTICLES 30/06/2020

View Document

18/08/2018 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 104

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN COTGROVE / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THEODOR RODOWICZ / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTGROVE / 19/08/2019

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THEODOR RODOWICZ

View Document

08/08/198 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM INGMANTHORPE HALL MONTAGU LANE YORK ROAD WETHERBY WEST YORKSHIRE LS22 5EH UNITED KINGDOM

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1713 June 2017 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