BREICH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/03/2416 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

09/01/239 January 2023 Termination of appointment of Parvinder Kumar as a director on 2023-01-08

View Document

05/01/235 January 2023 Registered office address changed from 6 Stoddart Way Edinburgh EH7 4FD Scotland to 6/9 Stoddart Way Edinburgh EH7 4FD on 2023-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from 23 Drum Brae Terrace Edinburgh EH4 7SF United Kingdom to 6 Stoddart Way Edinburgh EH7 4FD on 2022-05-16

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YATIN PHALKE

View Document

05/06/195 June 2019 CESSATION OF PARVINDER KUMAR AS A PSC

View Document

05/06/195 June 2019 CESSATION OF YATIN PHALKE AS A PSC

View Document

05/06/195 June 2019 CESSATION OF SQUARE VALUE PROPERTIES LIMITED AS A PSC

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARI KANKANAMPATI

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ KAKUMANU

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVINDER KUMAR

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR HARI KANKANAMPATI

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR RAJU KAKUMANU

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVINDER KUMAR / 21/06/2018

View Document

21/06/1821 June 2018 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