- Company Overview for EGG BREAK LIMITED (09376070)
- Filing history for EGG BREAK LIMITED (09376070)
- People for EGG BREAK LIMITED (09376070)
- Registers for EGG BREAK LIMITED (09376070)
- More for EGG BREAK LIMITED (09376070)
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
|
|
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
|
|
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
|
|
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|