PATH ASSETS LIMITED



Company Documents

DateDescription
31/05/2331 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Registered office address changed from C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ England to 20 Goodge Place London W1T 4SH on 2022-12-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
21/08/2021 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 13/03/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAREDAH STUART-AHMED

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR ABOOBAKER AHMED / 05/05/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABOOBAKER AHMED / 06/05/2018

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED AYYAZ AHMED / 11/05/2018

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR ABOOBAKER AHMED / 06/05/2018

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
12/07/1712 July 2017 DIRECTOR APPOINTED MR MUHAMMED AYYAZ AHMED

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY JAYENDRA LAKHANI

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABOOBAKER AHMED

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/03/2017

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/03/2017

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR USMAN AHMED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1613 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN AHMED / 14/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABOOBAKER AHMED / 14/04/2016

View Document



14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAYENDRA SUNDERJI LAKHANI / 14/04/2016

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 100 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / USMAN AHMED / 05/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABOOBAKER AHMED / 05/05/2010

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company