- Company Overview for LDPATH LIMITED (11081427)
- Filing history for LDPATH LIMITED (11081427)
- People for LDPATH LIMITED (11081427)
- Charges for LDPATH LIMITED (11081427)
- More for LDPATH LIMITED (11081427)
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) |
---|---|---|---|
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
17 Nov 2021 | PSC04 | Change of details for Ms Khadija Aljefri as a person with significant control on 16 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Ms Khadija Aljefri as a person with significant control on 16 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Ms Khadija Aljefri as a person with significant control on 16 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Ms Khadija Aljefri as a person with significant control on 16 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Ms Khadija Aljefri as a person with significant control on 16 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Ms Khadija Aljefri as a person with significant control on 16 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Ms. Khadija Aljefri on 16 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Ms. Khadija Aljefri on 16 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Ms Khadija Aljefri as a person with significant control on 16 November 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr. Sanjit Singh Lallie on 18 January 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | SH02 | Sub-division of shares on 13 November 2019 | |
22 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr. Sanjit Singh Lallie on 18 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr. Sanjit Singh Lallie on 18 July 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 115C Milton Road Cambridge CB4 1XE United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 28 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with updates |