Advanced company searchLink opens in new window

PATHLIGHT CONSULTING LTD

Company number 02738403

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)
12 Jan 2024 AA Micro company accounts made up to 30 September 2023
17 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 30 September 2022
17 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 30 September 2021
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 30 September 2020
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 September 2019
18 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
11 Oct 2018 AA Micro company accounts made up to 30 September 2018
07 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 30 September 2017
23 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
03 Oct 2016 AA Micro company accounts made up to 30 September 2016
16 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
15 Jul 2016 AA Micro company accounts made up to 30 September 2015
07 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 TM02 Termination of appointment of Raymond Walter Witham Simkins as a secretary on 6 August 2014
07 Aug 2014 AP03 Appointment of Mr. John Simon Kay as a secretary on 6 August 2014
07 Aug 2014 AD01 Registered office address changed from 5 Kingswood Avenue Bromley Kent BR2 0NT to 57 Hayes Chase West Wickham Kent BR4 0HX on 7 August 2014
15 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13