BREAK THE SHELL LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 45 Eastern Road London N22 7AS on 2023-02-22

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MISS ANOUSHKA BOODHNA / 19/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANOUSHKA BOODHNA / 19/01/2019

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

16/02/1616 February 2016 COMPANY NAME CHANGED ANOUSHKA BOODHNA CONSULTING LTD CERTIFICATE ISSUED ON 16/02/16

View Document

02/02/162 February 2016 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