Advanced company searchLink opens in new window

BREEZE NETWORKS LIMITED

Company number 10143873

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)
28 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
04 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2021 SH02 Sub-division of shares on 18 February 2021
27 Nov 2020 PSC04 Change of details for George Mirfin Cowan as a person with significant control on 18 November 2020
26 Nov 2020 PSC04 Change of details for Mr Matthew Anthony Lea as a person with significant control on 18 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Matthew Anthony Lea on 26 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Matthew Anthony Lea on 18 November 2020
26 Nov 2020 CH01 Director's details changed for George Mirfin Cowan on 18 November 2020
26 Nov 2020 CH01 Director's details changed for George Mirfin Cowan on 26 November 2020
18 Nov 2020 PSC04 Change of details for George Mirfin Cowan as a person with significant control on 18 November 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Jul 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
24 Sep 2019 TM01 Termination of appointment of Richard Ken Elm Adrian Bennett as a director on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Victor Emilio Baldorino as a director on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from C/O Matthew Lea 41 Castle Court London Road Reigate Surrey RH2 9RJ England to Chapter House, Suite 6B London Road Reigate RH2 9HZ on 24 September 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
08 Feb 2019 RP04AP01 Second filing for the appointment of George Mirfin Cowan as a director
08 Feb 2019 RP04AP01 Second filing for the appointment of Richard Ken Elm Adrian Bennett as a director
08 Feb 2019 RP04AP01 Second filing for the appointment of Victor Emilio Baldorino as a director
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 100