- Company Overview for BREATHFULL 22 LIMITED (15302695)
- Filing history for BREATHFULL 22 LIMITED (15302695)
- People for BREATHFULL 22 LIMITED (15302695)
- More for BREATHFULL 22 LIMITED (15302695)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
03 Dec 2024 | AD01 | Registered office address changed from 20 Seymour Mews London W1H 6BQ England to 16 Leicester Road Blaby Leicester LE8 4GQ on 3 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Ehsan Hassim as a director on 3 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Rayhaan Hassim as a director on 3 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Aristides Dos Reis Quintad D'costa as a director on 3 December 2024 | |
03 Dec 2024 | PSC02 | Notification of Lakehouse Holdings Ltd as a person with significant control on 3 December 2024 | |
03 Dec 2024 | PSC07 | Cessation of Rayhaan Hassim as a person with significant control on 3 December 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
18 Nov 2024 | AD01 | Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 18 November 2024 | |
22 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-22
|