Advanced company searchLink opens in new window

BR3AKFREE LIMITED

Company number 06274766

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
24 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 AD01 Registered office address changed from The Civic Centre C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park, IG2 7PL Ilford, Essex IG2 7PL England to The Civic Centre C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park Ilford Essex IG2 7PL on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from Oaks Lane C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park Ilford Essex England to The Civic Centre C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park, IG2 7PL Ilford, Essex IG2 7PL on 8 August 2019
07 Aug 2019 AD01 Registered office address changed from 8 Oaks Lane Civic Centre Ilford Essex IG2 7RS England to Oaks Lane C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park Ilford Essex on 7 August 2019
18 Jul 2019 AD01 Registered office address changed from Unit 4 Monteagle Court Wakering Road Barking Essex IG11 8PL to 8 Oaks Lane Civic Centre Ilford Essex IG2 7RS on 18 July 2019
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
01 Jul 2015 AP01 Appointment of Mrs Ineagogo Alexandra Ahonkhai as a director on 22 September 2014
01 Jul 2015 TM01 Termination of appointment of Ine Alexandra Ahonkhai as a director on 23 September 2014
25 Sep 2014 TM01 Termination of appointment of Ikpehare Ayodele Ahonkhai as a director on 23 September 2014