BREDDOS EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Register inspection address has been changed from 177 Green Lane Stoneycroft Liverpool Merseyside L13 6RQ England to Clearsight Accounting, Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Registered office address changed from 82 Goswell Road London EC1V 7DB England to Clearsight Accounting, Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU CF23 8RU on 2024-08-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Change of details for Mr Nadeem Mahomed Dudhia as a person with significant control on 2022-11-01

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

23/11/2223 November 2022 Register inspection address has been changed from Evans and Co, Clockwise Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to 177 Green Lane Stoneycroft Liverpool Merseyside L13 6RQ

View Document

22/11/2222 November 2022 Director's details changed for Mr Nadeem Mahomed Dudhia on 2022-11-01

View Document

22/11/2222 November 2022 Change of details for Mr Nadeem Mahomed Dudhia as a person with significant control on 2022-11-01

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/11/2119 November 2021 Register inspection address has been changed from Jsp Accountants Ltd 10 College Road Harrow HA1 1BE United Kingdom to Evans and Co, Clockwise Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF

View Document

09/10/219 October 2021 Registered office address changed from Jsp Accountants Ltd 10 College Road Harrow HA1 1BE United Kingdom to 82 Goswell Road London EC1V 7DB on 2021-10-09

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR NADEEM MAHOMED DUDHIA / 30/03/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR NADEEM MAHOMED DUDHIA / 30/03/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITNEY / 30/03/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITNEY / 30/03/2019

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM DUDHIA

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WHITNEY

View Document

23/03/1823 March 2018 CESSATION OF BREDDOS RESTAURANTS LIMITED AS A PSC

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 4TH FLOOR 159 ST. JOHN STREET LONDON EC1V 4QJ

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

23/01/1723 January 2017 ADOPT ARTICLES 28/11/2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAN PASRICHA / 16/05/2016

View Document

11/01/1711 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR NADEEM DUDHIA

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITNEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES OAKSHETT

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHARAN PASRICHA

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED BREDDOS LIMITED CERTIFICATE ISSUED ON 17/10/16

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

13/01/1613 January 2016 SAIL ADDRESS CREATED

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM HOX HOUSE 20-24 EMERALD STREET LONDON WC1N 3QA UNITED KINGDOM

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY BOWDLER OAKSHETT / 31/12/2014

View Document

31/12/1431 December 2014 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