Advanced company searchLink opens in new window

BREATHTAKING LIMITED

Company number 03811511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 AD01 Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
23 Sep 2015 AA Full accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
16 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 Jan 2014 TM02 Termination of appointment of John Sadler as a secretary
19 Aug 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
21 Mar 2013 MISC Section 519
06 Dec 2012 CH01 Director's details changed for Mr David Charles Mcnae Craven on 5 December 2012
06 Dec 2012 AD01 Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG United Kingdom on 6 December 2012
05 Dec 2012 TM01 Termination of appointment of David Green as a director
05 Dec 2012 TM02 Termination of appointment of John Bottomley as a secretary
05 Dec 2012 AP03 Appointment of Mr John Michael Sadler as a secretary
05 Dec 2012 AP01 Appointment of Mr David Charles Mcnae Craven as a director
03 Dec 2012 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012
30 Jul 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010