Advanced company searchLink opens in new window

BRANDPATH LIMITED

Company number 09171731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 2
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