- Company Overview for VALIDPATH LIMITED (04273538)
- Filing history for VALIDPATH LIMITED (04273538)
- People for VALIDPATH LIMITED (04273538)
- Charges for VALIDPATH LIMITED (04273538)
- More for VALIDPATH LIMITED (04273538)
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) |
---|---|---|---|
20 May 2019 | MR01 | Registration of charge 042735380002, created on 16 May 2019 | |
17 May 2019 | MR04 | Satisfaction of charge 042735380001 in full | |
29 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
29 Aug 2018 | PSC02 | Notification of Rimbal Networks Limited as a person with significant control on 6 July 2018 | |
29 Aug 2018 | PSC07 | Cessation of Kevin Andrew Moss as a person with significant control on 6 July 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | MR01 | Registration of charge 042735380001, created on 6 July 2018 | |
06 Jul 2018 | AP03 | Appointment of Mr Angus Macnee as a secretary on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr John Paterson as a director on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Angus Macnee as a director on 6 July 2018 | |
04 Jul 2018 | TM02 | Termination of appointment of Margaret Moss as a secretary on 4 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Rhian Lewis-James as a director on 3 July 2018 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
25 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
04 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AP01 | Appointment of Mrs Rhian Lewis-James as a director on 19 February 2015 | |
14 Jan 2015 | TM02 | Termination of appointment of Kevin Andrew Moss as a secretary on 14 January 2015 | |
14 Jan 2015 | AP03 | Appointment of Mrs Margaret Moss as a secretary on 14 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Gillian Mary Cardy as a director on 31 December 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|