- Company Overview for BRANDPATH LIMITED (09171731)
- Filing history for BRANDPATH LIMITED (09171731)
- People for BRANDPATH LIMITED (09171731)
- More for BRANDPATH LIMITED (09171731)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | AD01 | 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 4 February 2025 | |
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
28 Jul 2022 | TM01 | Termination of appointment of James Edward Peter Holdgate as a director on 28 July 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr John Maurice Eastaff as a director on 28 April 2022 | |
03 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
12 May 2021 | TM01 | Termination of appointment of Nicholas David Willcox as a director on 1 May 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Sep 2020 | PSC07 | Cessation of Brandpath Holdings Limited as a person with significant control on 31 August 2020 | |
10 Sep 2020 | PSC02 | Notification of Pj Investment Group Limited as a person with significant control on 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
03 Aug 2020 | AP01 | Appointment of Mr. James Edward Peter Holdgate as a director on 24 July 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Fergal Andrew Donovan as a director on 23 August 2017 |