- Company Overview for BREAKING CONVENTION EVENTS (08482397)
- Filing history for BREAKING CONVENTION EVENTS (08482397)
- People for BREAKING CONVENTION EVENTS (08482397)
- More for BREAKING CONVENTION EVENTS (08482397)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
25 Apr 2024 | AP01 | Appointment of Dr Peter Howard Hughes as a director on 19 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Cameron Littleton Adams as a person with significant control on 19 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Cameron Littleton Adams as a director on 19 April 2024 | |
22 Apr 2024 | TM02 | Termination of appointment of Cameron Littleton Adams as a secretary on 19 April 2024 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
09 Jan 2023 | AD01 | Registered office address changed from 111 Wolsey Drive Kingston upon Thames KT2 5DR England to 27 Old Gloucester Street London WC1N 3AX on 9 January 2023 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from Mitchell & Bearcroft Ltd 111 Wolsey Drive Kingston upon Thames KT2 5DR England to 111 Wolsey Drive Kingston upon Thames KT2 5DR on 7 April 2022 | |
15 Oct 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 31 August 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Alexander Jakob Beiner as a director on 19 July 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of David Colin Bruce King as a director on 19 July 2020 | |
19 Aug 2020 | PSC07 | Cessation of David Colin Bruce King as a person with significant control on 19 July 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
12 Apr 2018 | PSC01 | Notification of Harriet Wells as a person with significant control on 5 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Benjamin St John Sessa as a person with significant control on 19 January 2018 |