Advanced company searchLink opens in new window

FORENSIC PATHWAYS LIMITED

Company number 04232133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 MR04 Satisfaction of charge 042321330002 in full
06 Jan 2016 MR01 Registration of charge 042321330003, created on 6 January 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
03 Aug 2015 TM01 Termination of appointment of Richard Maurice Leary as a director on 25 May 2015
31 Jul 2015 TM02 Termination of appointment of Richard Maurice Leary as a secretary on 25 May 2015
20 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
17 Apr 2015 AP01 Appointment of Mr Ben Michael Lionel Leary as a director on 1 July 2014
25 Nov 2014 AD01 Registered office address changed from Unit 3 Ninian Park Ninian Way Wilnecote Tamworth Staffordshire B77 5ES to Two Snow Hill Queensway Birmingham West Midlands B4 6GA on 25 November 2014
28 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,000
25 Mar 2014 MR04 Satisfaction of charge 1 in full
02 Jan 2014 AAMD Amended accounts made up to 31 December 2012
24 Dec 2013 AAMD Amended accounts made up to 31 December 2012
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 MR01 Registration of charge 042321330002
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Mrs Deborah Susan Leary on 19 May 2012
20 Jul 2012 CH01 Director's details changed for Mr Richard Maurice Leary on 19 May 2012
20 Jul 2012 CH03 Secretary's details changed for Mr Richard Maurice Leary on 19 May 2012
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders