SPRINGBREEZE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type dormant. 2023-10-07 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Accounts. Accounts type dormant. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type dormant. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type dormant. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-01-19 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-04-01 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-03-19 View Report
Officers. Officer name: John Hitchcox. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Address. Change date: 2011-10-13. Old address: 12 Queen Anne Street London W1G 9AU. 2011-10-13 View Report
Accounts. Accounts type total exemption small. 2011-05-03 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2010-04-07 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Officers. Officer name: Mr Harry Handelsman. Change date: 2009-11-01. 2009-12-16 View Report
Officers. Change date: 2009-11-01. Officer name: Mr John Hitchcox. 2009-12-16 View Report
Accounts. Accounts type dormant. 2009-04-01 View Report
Annual return. Legacy. 2009-01-16 View Report
Officers. Description: Appointment terminated secretary maria vrankovic. 2009-01-15 View Report
Accounts. Accounts type dormant. 2008-10-06 View Report
Annual return. Legacy. 2008-06-04 View Report
Officers. Description: Secretary's change of particulars / maria vrankovic / 02/01/2008. 2008-06-04 View Report
Officers. Description: New secretary appointed. 2007-09-11 View Report
Officers. Description: Secretary resigned. 2007-09-11 View Report
Officers. Description: Director resigned. 2007-09-11 View Report
Officers. Description: New director appointed. 2007-09-11 View Report
Address. Description: Registered office changed on 11/09/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ. 2007-09-11 View Report
Officers. Description: New director appointed. 2007-09-11 View Report
Incorporation. Incorporation company. 2006-12-04 View Report