PATHUMAI LTD

Unit 2 96 Edith Grove, London, SW10 0NH, England
StatusACTIVE
Company No.08147522
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

PATHUMAI LTD is an active private limited company with number 08147522. It was incorporated 11 years, 10 months, 4 days ago, on 18 July 2012. The company address is Unit 2 96 Edith Grove, London, SW10 0NH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kumara Raja Gunasekaran

Change date: 2022-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Old address: 21 Upper Whistler Walk, World's End Estate London SW10 0ER England

Change date: 2022-05-11

New address: Unit 2 96 Edith Grove London SW10 0NH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: 121 Cheyne Walk London SW10 0ES England

New address: 21 Upper Whistler Walk, World's End Estate London SW10 0ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: 44 Townmead Road London SW6 2RR

Change date: 2016-10-18

New address: 121 Cheyne Walk London SW10 0ES

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Old address: 2 Lebanon Road London SW18 1RE

New address: 44 Townmead Road London SW6 2RR

Change date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kumara Raja Gunasekaran

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kumara Raja Gunasekaran

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2012

Action Date: 02 Dec 2012

Category: Address

Type: AD01

Old address: 80 Ferndale Road London N15 6UQ United Kingdom

Change date: 2012-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2012

Action Date: 27 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-27

Old address: 1 Waldeck Road London N15 3EL England

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A HARDY TRAFFIC MANAGEMENT LIMITED

7 MENDIPS CLOSE,WILLENHALL,WV12 4DU

Number:10912695
Status:ACTIVE
Category:Private Limited Company

GLOBAL FURNITURE BRANDS LTD

DENBY HOUSE BUSINESS CENTRE TAYLOR LANE,HEANOR,DE75 7AB

Number:07309663
Status:ACTIVE
Category:Private Limited Company

L.K. FREIGHT LIMITED

THE MANOR HOUSE 260,SHEFFIELD,S11 9PS

Number:01278291
Status:ACTIVE
Category:Private Limited Company

MARONTECH CONSULTING LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:05422924
Status:ACTIVE
Category:Private Limited Company

NO1 SCAFFOLDING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11334501
Status:ACTIVE
Category:Private Limited Company

SELECT VEHICLE REPAIRS LIMITED

UNIT 1 HOBSON STREET,STOKE-ON-TRENT,ST6 2AW

Number:05827586
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