HELP INDIA BREATHE CIC

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

17/03/2417 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/01/2329 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

16/06/2116 June 2021 Registered office address changed from Crl Shipping Building 252 Blyth Rd Hayes UB3 1HA United Kingdom to 109 Green Lane, Stanmore Green Lane Stanmore HA7 3AD on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Rajeev Nandan as a person with significant control on 2021-06-16

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