- Company Overview for PATH NETWORKING LIMITED (10736134)
- Filing history for PATH NETWORKING LIMITED (10736134)
- People for PATH NETWORKING LIMITED (10736134)
- More for PATH NETWORKING LIMITED (10736134)
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) |
---|---|---|---|
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU England to 46 Leazes Park Road Newcastle upon Tyne NE1 4PG on 7 November 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of Martin Hart as a director on 31 July 2023 | |
10 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 May 2022 | AD01 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England to 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU on 16 May 2022 | |
28 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 August 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
20 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 May 2020
|
|
20 May 2020 | AP01 | Appointment of Mr Martin Hart as a director on 20 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AD01 | Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 156 Brinkburn Street Newcastle upon Tyne NE6 2AR on 31 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Richard James Foster as a director on 30 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 30 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Samantha Coetzer as a director on 30 January 2020 | |
30 Jan 2020 | PSC01 | Notification of Richard James Foster as a person with significant control on 30 January 2020 | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates |