About

Registered Number: 06844098
Date of Incorporation: 11/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 6 Nicholas Street, 6, Nicholas Street, Chester, Cheshire, CH1 2NX,

 

Based in Chester in Cheshire, Pathway Software (UK) Ltd was registered on 11 March 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bond, Bob, Pedersen, Jonas Mandahl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Bob 11 March 2009 - 1
PEDERSEN, Jonas Mandahl 06 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 11 March 2020
PSC01 - N/A 11 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 15 March 2019
AD01 - Change of registered office address 15 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 13 March 2018
RESOLUTIONS - N/A 04 October 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 20 March 2017
RESOLUTIONS - N/A 28 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH08 - Notice of name or other designation of class of shares 18 December 2016
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 14 March 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.