BRANDPATH GROUP LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Termination of appointment of Thomas Haines as a director on 2024-11-22

View Document

29/11/2429 November 2024 Cessation of Pj Investment Group Limited as a person with significant control on 2024-11-22

View Document

29/11/2429 November 2024 Appointment of Ms Natalie Jane Frow as a director on 2024-11-22

View Document

29/11/2429 November 2024 Termination of appointment of James Edward Peter Holdgate as a secretary on 2024-11-22

View Document

29/11/2429 November 2024 Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on 2024-11-22

View Document

29/11/2429 November 2024 Cessation of Peter David Jones as a person with significant control on 2024-11-22

View Document

29/11/2429 November 2024 Satisfaction of charge 088775840002 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 088775840001 in full

View Document

29/11/2429 November 2024 Appointment of Mr Saul Resnick as a director on 2024-11-22

View Document

29/11/2429 November 2024 Satisfaction of charge 088775840005 in full

View Document

29/11/2429 November 2024 Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EA on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Ms Iliana Ramírez Núñez as a director on 2024-11-22

View Document

29/11/2429 November 2024 Satisfaction of charge 088775840004 in full

View Document

11/11/2411 November 2024 Sub-division of shares on 2024-11-09

View Document

01/10/241 October 2024 Notification of Peter David Jones as a person with significant control on 2016-04-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Director's details changed for Mr Thomas Haines on 2023-09-12

View Document

06/04/236 April 2023 Registration of charge 088775840005, created on 2023-04-03

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Termination of appointment of Alan Devine as a director on 2022-12-31

View Document

03/11/223 November 2022 Termination of appointment of Anthony Michael Leon as a director on 2022-10-31

View Document

11/10/2211 October 2022 Appointment of Mr Thomas Haines as a director on 2022-10-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

16/03/2116 March 2021 ALTER ARTICLES 25/02/2021

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR ALAN DEVINE

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLCOX

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED THOMAS HAINES

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088775840003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088775840004

View Document

02/03/202 March 2020 CESSATION OF PJ CAPITAL PARTNERS LIMITED AS A PSC

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJ INVESTMENT GROUP LIMITED

View Document

05/02/205 February 2020 CESSATION OF PETER DAVID JONES AS A PSC

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 CESSATION OF BRANDPATH INVESTMENTS LIMITED AS A PSC

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJ CAPITAL PARTNERS LIMITED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088775840003

View Document

08/11/188 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/188 November 2018 COMPANY NAME CHANGED PDJ BIDCO LIMITED CERTIFICATE ISSUED ON 08/11/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088775840002

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088775840001

View Document

16/02/1516 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR STEPHEN MARK VINCENT

View Document

28/10/1428 October 2014 PREVSHO FROM 28/02/2015 TO 30/04/2014

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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