Advanced company searchLink opens in new window

BROADPATH LTD

Company number 08670947

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)
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Feb 2022 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2 February 2022
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
07 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
27 Aug 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 27 August 2019
27 May 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 30 September 2016
09 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2016 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
06 Oct 2014 CH01 Director's details changed for Mr Daniel Broadhurst on 1 September 2014
02 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Water Court Water Street Birmingham West Midlands B3 1HP on 2 October 2014