Advanced company searchLink opens in new window

BREAL CAPITAL (NANE) LIMITED

Company number 12250527

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)
25 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Dec 2022 SH06 Cancellation of shares. Statement of capital on 22 November 2022
  • GBP 98.25
29 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Dec 2022 CERTNM Company name changed breal capital (zeta) LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
01 Dec 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company 22/11/2022
21 Nov 2022 SH02 Sub-division of shares on 17 November 2022
18 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2022 MA Memorandum and Articles of Association
18 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 17/11/2022
17 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
10 Nov 2021 PSC05 Change of details for Renika Investments Limited as a person with significant control on 15 June 2021
28 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Aug 2021 CH01 Director's details changed for Mr Brent Osborne on 2 August 2021
05 Aug 2021 CH03 Secretary's details changed for Jill Diana Robinson on 2 August 2021
05 Aug 2021 PSC05 Change of details for Tota Ii Limited as a person with significant control on 2 August 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Michael Anthony Welden on 2 August 2021
21 Jan 2021 CS01 Confirmation statement made on 7 October 2020 with updates
20 Dec 2019 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
05 Dec 2019 SH10 Particulars of variation of rights attached to shares