- Company Overview for CARNEVALE PATHWAYS LTD (09929372)
- Filing history for CARNEVALE PATHWAYS LTD (09929372)
- People for CARNEVALE PATHWAYS LTD (09929372)
- More for CARNEVALE PATHWAYS LTD (09929372)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
13 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
11 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
09 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
29 Sep 2021 | AD01 | Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 29 September 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from Suite 1.4 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
19 Jan 2019 | CH01 | Director's details changed for Ms Alison Elizabeth Brown on 19 January 2019 | |
18 Jan 2019 | PSC01 | Notification of Alison Elizabeth Brown as a person with significant control on 18 December 2017 | |
09 Jan 2019 | PSC07 | Cessation of Socapathways Limited as a person with significant control on 18 December 2017 | |
17 Sep 2018 | TM01 | Termination of appointment of Raymond Barry Wayne Rodriguez as a director on 1 July 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Garvey Dee Campbell as a director on 1 July 2018 | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Sep 2018 | AD01 | Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT to Suite 1.4 3-4 Devonshire Street London W1W 5DT on 3 September 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Raymond Barry Wayne Rodriguez on 3 September 2018 |