- Company Overview for BREAL CAPITAL (NANE) LIMITED (12250527)
- Filing history for BREAL CAPITAL (NANE) LIMITED (12250527)
- People for BREAL CAPITAL (NANE) LIMITED (12250527)
- More for BREAL CAPITAL (NANE) LIMITED (12250527)
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
|
|
29 Dec 2022 | SH03 |
Purchase of own shares.
|
|
02 Dec 2022 | CERTNM |
Company name changed breal capital (zeta) LIMITED\certificate issued on 02/12/22
|
|
01 Dec 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
29 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | SH02 | Sub-division of shares on 17 November 2022 | |
18 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2022 | MA | Memorandum and Articles of Association | |
18 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
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 |