Advanced company searchLink opens in new window

BANDBREEZE LIMITED

Company number 03995558

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
07 Aug 2023 AA Full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
03 Aug 2022 AA Full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
05 Aug 2021 AA Full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
06 Aug 2020 AA Full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
31 Jul 2019 AA Full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
22 Aug 2018 AA Full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
26 Jan 2018 CH01 Director's details changed for Mr Chris Burlton on 26 January 2018
14 Nov 2017 TM01 Termination of appointment of Ppp Nominee Directors Limited as a director on 31 October 2017
14 Nov 2017 AP01 Appointment of Mr Chris Burlton as a director on 31 October 2017
13 Sep 2017 TM01 Termination of appointment of Nicholas Howard Stovold as a director on 29 August 2017
08 Aug 2017 AA Full accounts made up to 31 March 2017
20 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
04 Aug 2016 AA Full accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 Aug 2015 AA Full accounts made up to 31 March 2015
07 Aug 2015 CH01 Director's details changed for Mr Nicholas Howard Stovold on 7 August 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100