Advanced company searchLink opens in new window

BREAD BRUT LIMITED

Company number 11319442

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)
20 May 2024 AA Total exemption full accounts made up to 31 August 2023
03 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
03 May 2024 CH01 Director's details changed for Mr David John Gingell on 17 April 2024
03 May 2024 CH01 Director's details changed for Mr Jeremie Charles Cometto on 17 April 2024
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Apr 2023 PSC04 Change of details for Mr Jeremie Charles Pierre Jean Cometto as a person with significant control on 9 May 2022
27 Apr 2023 CH01 Director's details changed for Mr Jeremie Charles Cometto on 9 May 2022
27 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
27 Jul 2022 AD01 Registered office address changed from Jolene 21 Newington Green London N16 9PU United Kingdom to Kirk Rice Llp, Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 27 July 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
26 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
20 Jan 2022 CH01 Director's details changed for Jar Jeremie Charles Cometto on 1 August 2021
20 Jan 2022 PSC04 Change of details for Mr Jeremie Charles Pierre Jean Cometto as a person with significant control on 1 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 SH08 Change of share class name or designation
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 701
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 683
22 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
06 Dec 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 August 2019
23 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
02 Jan 2019 CH01 Director's details changed for Jar Jeremie Charles Cometto on 6 December 2018