PATH NETWORKING LIMITED

46 Leazes Park Road, Newcastle Upon Tyne, NE1 4PG, England
StatusACTIVE
Company No.10736134
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

PATH NETWORKING LIMITED is an active private limited company with number 10736134. It was incorporated 7 years, 1 month, 24 days ago, on 24 April 2017. The company address is 46 Leazes Park Road, Newcastle Upon Tyne, NE1 4PG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU England

New address: 46 Leazes Park Road Newcastle upon Tyne NE1 4PG

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Martin Hart

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

New address: 50 the Crest Dinnington Newcastle upon Tyne NE13 7LU

Old address: 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England

Change date: 2022-05-16

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 20 May 2020

Category: Capital

Type: SH01

Date: 2020-05-20

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: Mr Martin Hart

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Old address: 156 Brinkburn Street Newcastle upon Tyne NE6 2AR England

Change date: 2020-01-31

New address: 156 Brinkburn Street Newcastle upon Tyne NE6 2AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 156 Brinkburn Street Newcastle upon Tyne NE6 2AR

Change date: 2020-01-31

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mr Richard James Foster

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nominee Solutions Limited

Cessation date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Coetzer

Termination date: 2020-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-30

Psc name: Richard James Foster

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANT LOGISTICS LTD

80 ORIEL ROAD,PORTSMOUTH,PO2 9EQ

Number:11720211
Status:ACTIVE
Category:Private Limited Company

ENPROVALVE P. KOSCHEL UNTERNEHMENSBERATUNG LTD.

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:05211448
Status:ACTIVE
Category:Private Limited Company

FULCRUM SIMULATOR CONTROLS LTD

7 THE CEDARS,CHORLEY,PR7 3RH

Number:11536974
Status:ACTIVE
Category:Private Limited Company

HARRIET HUNTER ASSOCIATES LIMITED

24 LOTHIAN TERRACE,DALKEITH,EH22 4QL

Number:SC582818
Status:ACTIVE
Category:Private Limited Company

PINK & BLUE DAYCARE LIMITED

45 STARBOARD WAY,LONDON,E16 2NZ

Number:11187969
Status:ACTIVE
Category:Private Limited Company

PREMIUM PR LIMITED

12 COWHEY CLOSE,CHESTER,CH4 7QT

Number:11339896
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