- Company Overview for COMPLIANCEPATH HOLDINGS LTD (SC661683)
- Filing history for COMPLIANCEPATH HOLDINGS LTD (SC661683)
- People for COMPLIANCEPATH HOLDINGS LTD (SC661683)
- More for COMPLIANCEPATH HOLDINGS LTD (SC661683)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 103 Level 1 Strathmore House East Kilbride Glasgow G74 1LF on 5 December 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
29 Jan 2024 | AA01 | Current accounting period extended from 30 April 2023 to 30 April 2024 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | AD01 | Registered office address changed from Orion House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Unit 16 Arx House James Watt Avenue East Kilbride Glasgow G75 0QD on 9 August 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
01 Mar 2023 | AA01 | Current accounting period shortened from 31 December 2023 to 30 April 2023 | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | AP03 | Appointment of Mr Stephen Thompson as a secretary on 23 August 2022 | |
24 Aug 2022 | TM02 | Termination of appointment of Gemma Dorian Gill as a secretary on 20 August 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
15 Feb 2022 | TM01 | Termination of appointment of Stephen Ferrell as a director on 12 November 2021 | |
15 Feb 2022 | TM01 | Termination of appointment of Hugh Bernard Devine as a director on 12 November 2021 | |
06 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 11 November 2021
|
|
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | PSC02 | Notification of Ideagen Plc as a person with significant control on 12 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Stephen Ferrell as a person with significant control on 12 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Hugh Bernard Devine as a person with significant control on 12 November 2021 | |
15 Nov 2021 | AP03 | Appointment of Ms Gemma Dorian Gill as a secretary on 12 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Ms Emma Jane Hayes as a director on 12 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Benjamin Charles Dorks as a director on 12 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 12 Alloway Place G2 Ayr KA7 2AA Scotland to Orion House Bramah Avenue East Kilbride Glasgow G75 0rd on 15 November 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates |