BRANDPATH SOFTWARE LIMITED

Company Documents

DateDescription
22/04/2222 April 2022 Satisfaction of charge 096575930003 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 096575930001 in full

View Document

08/04/228 April 2022 Application to strike the company off the register

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096575930002

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL DONOVAN

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDPATH HOLDINGS LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID JONES

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096575930001

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/07/1530 July 2015 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

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

View Document

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

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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