BREEZEFRESH LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

27/06/2327 June 2023 Change of details for Mr Patrick Gerard Lynch as a person with significant control on 2022-11-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD LYNCH / 01/06/2018

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM NAUGHTON LODGE BALMERINO NEWPORT-ON-TAY FIFE DD6 8RN SCOTLAND

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY JAMES PRIOR

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 30B FOUNTAINHALL ROAD FOUNTAINHALL ROAD EDINBURGH EH9 2LW SCOTLAND

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR PATRICK GERARD LYNCH

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/06/1328 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK ROWAN

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES BEATTIE

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 333 STRATHMARTINE ROAD DUNDEE ANGUS DD3 8NE

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR JAMES MURRAY PRIOR

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES BEATTIE

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MR MARK ROWAN

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ROWAN

View Document

16/10/1116 October 2011 DIRECTOR APPOINTED MRS FRANCES ANN FAY BEATTIE

View Document

28/09/1128 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROWAN / 29/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES ANN FAY BEATTIE / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY FORBES KEIR-BUCKNALL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS BEATTIE

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MARK ROWAN

View Document

13/11/0813 November 2008 SECRETARY APPOINTED FRANCES ANN FAY BEATTIE

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PRIOR

View Document

30/04/0830 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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