BREATHE BATTERY TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Current accounting period shortened from 2026-05-31 to 2025-12-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Appointment of Ms Caie Caitlin Kelley as a director on 2025-01-31

View Document

10/01/2510 January 2025 Notification of a person with significant control statement

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Cessation of Ian Campbell as a person with significant control on 2024-12-14

View Document

18/12/2418 December 2024 Termination of appointment of Gregory James Offer as a director on 2024-12-14

View Document

18/12/2418 December 2024 Appointment of Ms Clea Hannah Kolster as a director on 2024-12-14

View Document

18/12/2418 December 2024 Appointment of Mr Samuel George Marsden as a director on 2024-12-14

View Document

18/12/2418 December 2024 Cessation of Yan Zhao as a person with significant control on 2024-12-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2022-11-18

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

29/11/2229 November 2022 Sub-division of shares on 2022-11-18

View Document

29/11/2229 November 2022 Change of share class name or designation

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Particulars of variation of rights attached to shares

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Register inspection address has been changed from Lu.218 the Light Bulb Filament Walk Wansworth London SW18 4GQ England to Unit 430, China Works Black Prince Road London SE1 7SJ

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 01/01/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 01/01/2021

View Document

08/12/208 December 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/12/208 December 2020 SAIL ADDRESS CHANGED FROM: LU.218 THE LIGHT BULB FILAMENT WALK WANDSWORTH LONDON SW18 4GQ ENGLAND

View Document

08/12/208 December 2020 SAIL ADDRESS CHANGED FROM: LU2.18 THE LIGHT BULB FILAMENT WALK WANDSWORTH LONDON SW18 4GQ ENGLAND

View Document

08/12/208 December 2020 SAIL ADDRESS CREATED

View Document

08/12/208 December 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/2028 October 2020 ADOPT ARTICLES 09/10/2020

View Document

28/10/2028 October 2020 09/10/20 STATEMENT OF CAPITAL GBP 109.89

View Document

28/10/2028 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR YAN ZHAO

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAN ZHAO

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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