Advanced company searchLink opens in new window

BREASTAID LIMITED

Company number 12163990

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2024 DS01 Application to strike the company off the register
04 Aug 2023 TM01 Termination of appointment of Lisa Michelle Darbyshire as a director on 4 August 2023
04 Aug 2023 AP01 Appointment of Mr Paul Mark Darbyshire as a director on 4 August 2023
07 Jul 2023 TM01 Termination of appointment of Paul Mark Darbyshire as a director on 7 July 2023
28 Mar 2023 AA Micro company accounts made up to 31 August 2022
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
26 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 11,000
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
20 Sep 2022 PSC04 Change of details for Mr Robert William Darbyshire as a person with significant control on 20 September 2022
20 Sep 2022 PSC04 Change of details for Professor Paul Mark Darbyshire as a person with significant control on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Robert William Darbyshire on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Professor Paul Mark Darbyshire on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Mrs Lisa Michelle Darbyshire on 20 September 2022
24 Aug 2022 AD01 Registered office address changed from Suite 2109, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 2109, 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 24 August 2022
04 May 2022 CH01 Director's details changed for Mr Robert William Darbyshire on 3 May 2022
04 May 2022 AD01 Registered office address changed from Suite 2109, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 2109, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 4 May 2022
04 May 2022 PSC04 Change of details for Professor Paul Mark Darbyshire as a person with significant control on 3 May 2022
04 May 2022 PSC04 Change of details for Mr Robert William Darbyshire as a person with significant control on 3 March 2022
04 May 2022 CH01 Director's details changed for Mr Robert William Darbyshire on 3 May 2022
03 May 2022 AD01 Registered office address changed from Suite 2109 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 2109, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 3 May 2022
03 May 2022 CH01 Director's details changed for Mr Robert William Darbyshire on 3 May 2022
03 May 2022 AD01 Registered office address changed from Suite 2109, 109 Vernon House, Friar Lane Nottingham NG1 6DQ England to Suite 2109 109 Vernon House Friar Lane Nottingham NG1 6DQ on 3 May 2022
03 May 2022 CH01 Director's details changed for Professor Paul Mark Darbyshire on 3 May 2022
03 May 2022 CH01 Director's details changed for Mrs Lisa Darbyshire on 3 May 2022