Advanced company searchLink opens in new window

PATH NETWORKING LIMITED

Company number 10736134

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)
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
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
18 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018