Advanced company searchLink opens in new window

BREEZE TELECOMMUNICATIONS LTD

Company number 09930151

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)
29 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
20 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
26 Aug 2022 TM01 Termination of appointment of Jane Lewis as a director on 19 July 2022
08 Feb 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
08 Feb 2022 TM01 Termination of appointment of Executive One Consulting Ltd as a director on 27 January 2022
02 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
20 May 2021 AA Micro company accounts made up to 31 March 2020
25 Feb 2021 AD01 Registered office address changed from Olympic House 28-42 Clements Road Ilford IG1 1BA England to Olympic House 28-42 Clements Road Ilford IG1 1BA on 25 February 2021
25 Feb 2021 AD01 Registered office address changed from 2nd Floor Newtec Building 43 West Ham Lane London E15 4PH England to Olympic House 28-42 Clements Road Ilford IG1 1BA on 25 February 2021
24 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
18 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 AP01 Appointment of Ms Joe Francis as a director on 24 January 2019
05 Feb 2019 CS01 Confirmation statement made on 28 December 2018 with updates
05 Feb 2019 AP01 Appointment of Ms Jane Lewis as a director on 24 January 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
02 Feb 2018 AD01 Registered office address changed from Unit 9 Boardman House 64 Broadway Stratford London E15 1NT to 2nd Floor Newtec Building 43 West Ham Lane London E15 4PH on 2 February 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 28 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016