BREATHE ASSET MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01 |
10/03/2510 March 2025 | Appointment of Mr David Tomblin as a director on 2025-03-01 |
13/01/2513 January 2025 | Appointment of Mr Gautier Louis Andre Jacob as a director on 2025-01-01 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-30 with updates |
04/10/234 October 2023 | Registered office address changed from C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 2023-10-04 |
03/10/233 October 2023 | Change of details for Breathe Energy Limited as a person with significant control on 2023-10-03 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/04/2320 April 2023 | Change of details for Breathe Energy Limited as a person with significant control on 2023-04-19 |
19/04/2319 April 2023 | Registered office address changed from Holborn Town Hall 193-197 High Holborn London WC1V 7BD United Kingdom to C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 2023-04-19 |
31/03/2331 March 2023 | Registered office address changed from 13a, Tottenham Mews London W1T 4AQ England to Holborn Town Hall 193-197 High Holborn London WC1V 7BD on 2023-03-31 |
12/02/2312 February 2023 | Notification of Edf Energy Services Limited as a person with significant control on 2019-12-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
06/01/226 January 2022 | Appointment of Mr Jonathan Philip Kershaw as a director on 2022-01-01 |
05/01/225 January 2022 | Director's details changed |
04/01/224 January 2022 | Termination of appointment of Gary William Alexander Parke as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/01/1921 January 2019 | CESSATION OF GARY WILLIAM ALEXANDER PARKE AS A PSC |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
18/09/1818 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREATHE ENERGY LIMITED |
07/09/187 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ ENGLAND |
29/08/1829 August 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAEME HAMILTON |
10/05/1810 May 2018 | CESSATION OF GRAEME HAMILTON AS A PSC |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT UNITED KINGDOM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/01/1711 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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