BRANDPATH LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 2025-02-04

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Appointment of Mr John Maurice Eastaff as a director on 2022-04-28

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/09/2015 September 2020 CESSATION OF BRANDPATH HOLDINGS LIMITED AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJ INVESTMENT GROUP LIMITED

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR. JAMES EDWARD PETER HOLDGATE

View Document

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

View Document

19/12/1919 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1911 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL DONOVAN

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/06/169 June 2016 SECOND FILING WITH MUD 12/08/15 FOR FORM AR01

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALY

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR FERGAL ANDREW DONOVAN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ALI

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR PETER AENEAS ALI

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR RICHARD PAUL DALY

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED BRANDPATH IP LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED BRANDPATH LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR PETER DAVID JONES

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR STEPHEN MARK VINCENT

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O OSBORNE CLARKE 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WESKER

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE

View Document

12/08/1412 August 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