- Company Overview for BREATHE CHARGING LTD (14738245)
- Filing history for BREATHE CHARGING LTD (14738245)
- People for BREATHE CHARGING LTD (14738245)
- More for BREATHE CHARGING LTD (14738245)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ United Kingdom to 3 Warners Mill Silks Way Braintree CM7 3GB on 10 January 2025 | |
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
04 Oct 2023 | PSC07 | Cessation of Alasdair Miles Roycroft as a person with significant control on 3 October 2023 | |
04 Oct 2023 | PSC01 | Notification of John David Anning Le Huquet as a person with significant control on 25 August 2023 | |
04 Oct 2023 | PSC01 | Notification of David Guy Gardner as a person with significant control on 25 August 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Alasdair Miles Roycroft as a director on 3 October 2023 | |
25 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 August 2023
|
|
02 Jun 2023 | AD01 | Registered office address changed from Mill House Barrack Road Mashbury Chelmsford CM1 4SE England to Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ on 2 June 2023 | |
17 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-17
|