BREATHE ASSET MANAGEMENT SERVICES LIMITED
Company number 10558969
- Company Overview for BREATHE ASSET MANAGEMENT SERVICES LIMITED (10558969)
- Filing history for BREATHE ASSET MANAGEMENT SERVICES LIMITED (10558969)
- People for BREATHE ASSET MANAGEMENT SERVICES LIMITED (10558969)
- More for BREATHE ASSET MANAGEMENT SERVICES LIMITED (10558969)
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) |
---|---|---|---|
13 Jan 2025 | AP01 | Appointment of Mr Gautier Louis Andre Jacob as a director on 1 January 2025 | |
04 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
04 Oct 2023 | AD01 | Registered office address changed from C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 4 October 2023 | |
03 Oct 2023 | PSC05 | Change of details for Breathe Energy Limited as a person with significant control on 3 October 2023 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Apr 2023 | PSC05 | Change of details for Breathe Energy Limited as a person with significant control on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Holborn Town Hall 193-197 High Holborn London WC1V 7BD United Kingdom to C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 19 April 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from 13a, Tottenham Mews London W1T 4AQ England to Holborn Town Hall 193-197 High Holborn London WC1V 7BD on 31 March 2023 | |
12 Feb 2023 | PSC02 | Notification of Edf Energy Services Limited as a person with significant control on 17 December 2019 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
06 Jan 2022 | AP01 | Appointment of Mr Jonathan Philip Kershaw as a director on 1 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed | |
04 Jan 2022 | TM01 | Termination of appointment of Gary William Alexander Parke as a director on 1 January 2022 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
05 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
21 Jan 2019 | PSC07 | Cessation of Gary William Alexander Parke as a person with significant control on 21 January 2019 | |
18 Sep 2018 | PSC02 | Notification of Breathe Energy Limited as a person with significant control on 3 September 2018 |