Advanced company searchLink opens in new window

PATHWAY CTM LTD

Company number 09545140

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)
22 Mar 2024 AA01 Current accounting period shortened from 31 August 2024 to 31 March 2024
30 Nov 2023 AA Micro company accounts made up to 31 August 2023
25 Aug 2023 MA Memorandum and Articles of Association
25 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2023 AP01 Appointment of Mr Francesco Daniel Ferrandino as a director on 17 August 2023
22 Aug 2023 PSC07 Cessation of Christopher Thomas Mcnamara as a person with significant control on 17 August 2023
22 Aug 2023 PSC02 Notification of Cow Corner Investments (No.3) Limited as a person with significant control on 17 August 2023
21 Aug 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to The Agora 2nd Floor, Ellen Street Hove East Sussex BN3 3LN on 21 August 2023
21 Aug 2023 TM01 Termination of appointment of Mark Liam Healey as a director on 17 August 2023
21 Aug 2023 TM01 Termination of appointment of Benjamin William Hugh Allen as a director on 17 August 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
26 Jul 2023 PSC04 Change of details for Mr Christopher Thomas Mcnamara as a person with significant control on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Chris Mcnamara on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Mark Liam Healey on 26 July 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
06 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
20 Oct 2022 PSC04 Change of details for Mr Christopher Thomas Mcnamara as a person with significant control on 20 October 2022
01 Jul 2022 AD01 Registered office address changed from Waverley House 9 Noel Street London W1F 8GQ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 1 July 2022
31 Jan 2022 AA Micro company accounts made up to 31 August 2021
05 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
20 May 2021 AD01 Registered office address changed from The Sanctuary Suites 6-8 23 Oak Hill Grove Surbiton London KT6 6DU England to Waverley House 9 Noel Street London W1F 8GQ on 20 May 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
04 Dec 2020 AP01 Appointment of Mr Mark Liam Healey as a director on 26 November 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association