MARKET BREAKERS LTD

Company Documents

DateDescription
15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ANN HUNSPERGER

View Document

15/05/2015 May 2020 CESSATION OF MILES HERSCHEL NORIN AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA ALLEN

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS HELEN ANN HUNSPERGER

View Document

30/01/2030 January 2020 CESSATION OF WILLIAM ROBERT BONNER AS A PSC

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES HERSCHEL NORIN

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JOSHUA FRANK DEREK ALLEN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CATHLEEN TUCKER

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 5-11 WORSHIP STREET LONDON EC2A 2BH ENGLAND

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED AGORA LIFESTYLES LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHLEEN MEGARY TUCKER / 22/05/2018

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN HUGHES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MS CATHLEEN MEGARY TUCKER

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM SEA CONTAINERS HOUSE 7TH FLOOR 20 UPPER GROUND LONDON SE1 9JD

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BONNER

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANN HUNSPERGER / 08/10/2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CAINE

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR DARREN ANDREW HUGHES

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 11TH FLOOR 103 NEW OXFORD STREET LONDON WC1A 1QQ

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 271 REGENT STREET LONDON W1R 7PA

View Document

11/02/9911 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 COMPANY NAME CHANGED AGORA HEALTH LIMITED CERTIFICATE ISSUED ON 26/03/97

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 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