Advanced company searchLink opens in new window

PATHFINDER SOFTWARE LIMITED

Company number 10727958

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 October 2021
26 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
21 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
01 Sep 2021 PSC04 Change of details for Miss Kim Abajoff as a person with significant control on 18 April 2017
27 Aug 2021 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN England to 8 Coldbath Square London EC1R 5HL on 27 August 2021
03 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 30 April 2018
05 Dec 2018 AD01 Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 75 Kenton Street London WC1N 1NN on 5 December 2018
30 Sep 2018 CH01 Director's details changed for Miss Kim Abajoff on 29 September 2018
30 Sep 2018 PSC04 Change of details for Miss Kim Abajoff as a person with significant control on 29 September 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
28 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 AP01 Appointment of Mr Caspar James Andrew Hobbs as a director on 31 October 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 77,266.49
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 50,000
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 6,500
29 Jun 2017 AD01 Registered office address changed from 6 Bourne House St. Vincent Street London W1U 4DB United Kingdom to 103 High Street Waltham Cross EN8 7AN on 29 June 2017
18 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-18
  • GBP 1