Advanced company searchLink opens in new window

BREATHE CHARGING LTD

Company number 14738245

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)
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
  • GBP 102
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-17
  • GBP 100