Advanced company searchLink opens in new window

EGG BREAK LIMITED

Company number 09376070

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)
03 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
11 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 May 2018 AP01 Appointment of Mr Benjamin Somerset Russell as a director on 27 April 2018
11 May 2018 TM01 Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018
18 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
09 Nov 2017 CH01 Director's details changed for Mr Sharan Pasricha on 13 October 2017
06 Nov 2017 AA Accounts for a small company made up to 1 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Sharan Pasricha on 16 May 2016
11 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
01 Nov 2016 AA Full accounts made up to 3 January 2016
05 Jul 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
04 Jul 2016 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
30 Jun 2016 TM01 Termination of appointment of Guy James Williams as a director on 15 June 2016
30 Jun 2016 AD01 Registered office address changed from 72-74 Dean Street London W1D 3SG to 4th Floor 159 st. John Street London EC1V 4QJ on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Nicholas Keith Arthur Jones as a director on 15 June 2016
18 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 Jan 2016 AD01 Registered office address changed from 72-74 Dean Street London EC4M 7EG United Kingdom to 72-74 Dean Street London W1D 3SG on 18 January 2016
07 Jul 2015 AP01 Appointment of Guy James Williams as a director on 6 July 2015
07 Jul 2015 AP01 Appointment of Mr Nicholas Keith Arthur Jones as a director on 6 July 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 2
07 Jul 2015 AD01 Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom to 72-74 Dean Street London EC4M 7EG on 7 July 2015
07 Jul 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
23 Apr 2015 CERTNM Company name changed cracked LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted