Advanced company searchLink opens in new window

PATHWAYS TO INDEPENDENCE LTD

Company number 01859070

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 Full accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 March 2022
28 Jul 2022 PSC02 Notification of Social Interest Group as a person with significant control on 20 January 2021
28 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 28 July 2022
23 Jul 2022 AP01 Appointment of Ms Claire Barton as a director on 4 February 2022
09 Jun 2022 TM01 Termination of appointment of Lindsey Marie Wishart as a director on 25 May 2022
12 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
28 Mar 2022 AP01 Appointment of Mr Jeffery Lensin Loo as a director on 4 February 2022
28 Mar 2022 TM01 Termination of appointment of Rami Mofak Bibi as a director on 4 February 2022
20 Dec 2021 AA Full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from 1 Milner 1 Waterloo Gardens Milner Square London N1 1TY England to 1 Milner Square Waterloo Gardens London N1 1TY on 7 April 2021
02 Mar 2021 MA Memorandum and Articles of Association
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 AP01 Appointment of Mr Dylan Andrew Kerr as a director on 1 February 2021
01 Feb 2021 AP01 Appointment of Mr Karl Hemant Singh Marlowe as a director on 1 February 2021
01 Feb 2021 AP01 Appointment of Ms Lindsey Marie Wishart as a director on 1 February 2021
01 Feb 2021 AP01 Appointment of Mr Rami Mofak Bibi as a director on 1 February 2021
01 Feb 2021 AP01 Appointment of Mr Stuart Roderick Jenkin as a director on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Patricia Levi Hicks Whaley as a director on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Andrew Jon Vincent as a director on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Ann Constance Skinner as a director on 1 February 2021
01 Feb 2021 AP03 Appointment of Mr Michael Rutherford as a secretary on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from 25 Victoria Street Rochester Kent ME1 1XJ to 1 Milner 1 Waterloo Gardens Milner Square London N1 1TY on 1 February 2021