Advanced company searchLink opens in new window

PATHIBHARA LIMITED

Company number 09377601

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)
16 Mar 2024 AD01 Registered office address changed from 120 Victoria Road Aldershot Hampshire GU11 1JX England to 2nd Floor 2 Alexandra Terrace Alexandra Road Aldershot GU11 3HU on 16 March 2024
09 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
08 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Oct 2018 AD01 Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB England to 120 Victoria Road Aldershot Hampshire GU11 1JX on 31 October 2018
12 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Apr 2017 TM01 Termination of appointment of Bimala Gurung as a director on 31 March 2017
10 Apr 2017 TM01 Termination of appointment of Birendra Gurung as a director on 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 100