BREATHE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/03/253 March 2025 | Confirmation statement made on 2024-12-10 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-10 with no updates |
15/07/2115 July 2021 | Micro company accounts made up to 2021-03-31 |
19/05/2119 May 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
18/08/2018 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049910420002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | PREVEXT FROM 30/11/2017 TO 31/03/2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG VAN ASWEGEN / 21/12/2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE WORKPLACE OAKINGTON ROAD GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QH |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG VAN ASWEGEN / 06/10/2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
21/12/1521 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
17/12/1417 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG VAN ASWEGEN / 01/03/2014 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
13/12/1313 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
06/06/136 June 2013 | APPOINTMENT TERMINATED, SECRETARY KIRSTY VAN ASWEGEN |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
20/12/1220 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/12/1123 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY COHEN / 20/12/2011 |
23/12/1123 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
14/01/1114 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/02/1010 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/01/107 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG VAN ASWEGEN / 06/01/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | SECRETARY'S PARTICULARS CHANGED |
15/02/0715 February 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
02/03/062 March 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | DIRECTOR RESIGNED |
05/12/055 December 2005 | NEW SECRETARY APPOINTED |
05/12/055 December 2005 | SECRETARY RESIGNED |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
20/05/0520 May 2005 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04 |
13/05/0513 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/057 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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