Advanced company searchLink opens in new window

CARNEVALE PATHWAYS LTD

Company number 09929372

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)
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