BREAK 3 C.I.C.

Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2025-09-22

View Document

20/09/2520 September 2025 NewRegistered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 167-169 Great Portland Street London W1W 5PF on 2025-09-20

View Document

25/06/2525 June 2025 Termination of appointment of Vincent Ankrah as a director on 2025-06-19

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

07/04/247 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

23/03/2223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

11/03/2011 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED BREAK 3 LTD CERTIFICATE ISSUED ON 11/03/20

View Document

11/03/2011 March 2020 CONVERSION TO A CIC

View Document

10/11/1910 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

29/06/1929 June 2019 PSC'S CHANGE OF PARTICULARS / MISS FRANCESCA GERACI / 17/06/2019

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ANKRAH / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA GERACI / 17/06/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR VINCENT ANKRAH

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR VALENTINA CUTRI

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VALENTINA MARIA CUTRI / 18/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VALENTINA MARIA CUTRI / 18/08/2018

View Document

18/08/1818 August 2018 DIRECTOR APPOINTED MISS VALENTINA MARIA CUTRI

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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