PATHPHARM LIMITED

43 Stonehill Road, Mortlake, SW14 8RR, London
StatusACTIVE
Company No.08006427
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

PATHPHARM LIMITED is an active private limited company with number 08006427. It was incorporated 12 years, 2 months, 22 days ago, on 26 March 2012. The company address is 43 Stonehill Road, Mortlake, SW14 8RR, London.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: 43 Stonehill Road Mortlake London SW14 8RR

Old address: The Old Custom House 1 Church Street Stourbridge DY8 1LT England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-29

Officer name: Sanjar Akhmedov

Documents

View document PDF

Legacy

Date: 16 Nov 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AP01 was removed from the public register on 19/02/2022 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 16 Nov 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form AD01 was removed from the public register on 19/02/2022 as it was done without the authority of the company

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kaushik Ramanbhai Patel

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janvika Patel

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 07 Jun 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-06-07

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rexprime services LIMITED\certificate issued on 13/07/12

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janvika Patel

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kaushik Ramanbhai Patel

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHUNT FABRICATIONS LTD

22 WEST GREEN ROAD,LONDON,N15 5NN

Number:05811851
Status:ACTIVE
Category:Private Limited Company

HBRB LTD

51 PINFOLD STREET,BIRMINGHAM,B2 4AY

Number:11889398
Status:ACTIVE
Category:Private Limited Company

J MAPLE AND SON LIMITED

MAPLE HOUSE,SHAWCROSS STREET STOCKPORT,SK1 3EY

Number:02183068
Status:ACTIVE
Category:Private Limited Company

NK ASSOCIATES (HULL) LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:11742550
Status:ACTIVE
Category:Private Limited Company

THE PROFESSIONAL FLOOR SANDING CO LTD

OLD BANK THE TRIANGLE,BRISTOL,BS39 7LE

Number:07477585
Status:ACTIVE
Category:Private Limited Company

THE WASHTUB LIMITED

GENESIS CENTRE NORTH STAFFS BUSINESS CENTRE,STOKE-ON-TRENT,ST6 4BF

Number:02615160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source