Advanced company searchLink opens in new window

BREAK UK HOLDINGS LIMITED

Company number 14713884

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)
28 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
07 Dec 2023 CH01 Director's details changed for Mr Theo Wieder on 7 December 2023
01 Dec 2023 PSC05 Change of details for Thwack Partners 2 Llp as a person with significant control on 16 November 2023
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 1,084,051
24 Nov 2023 AP01 Appointment of Mr George Cheuk-Yin Howard as a director on 24 November 2023
24 Nov 2023 AP01 Appointment of Mr Craig Christian Armstrong as a director on 24 November 2023
23 Nov 2023 SH08 Change of share class name or designation
23 Nov 2023 SH08 Change of share class name or designation
17 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 10/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 MA Memorandum and Articles of Association
13 Nov 2023 CH03 Secretary's details changed for Mrs Bernadine Wieder on 10 November 2023
13 Nov 2023 AP03 Appointment of Mrs Bernadine Wieder as a secretary on 10 November 2023
13 Nov 2023 PSC02 Notification of Thwack Partners 2 Llp as a person with significant control on 10 November 2023
13 Nov 2023 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 10 November 2023
13 Nov 2023 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 10 November 2023
13 Nov 2023 TM01 Termination of appointment of Michael James Ward as a director on 10 November 2023
13 Nov 2023 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 10 November 2023
13 Nov 2023 AP01 Appointment of Mr Adam Karni-Cohen as a director on 10 November 2023
13 Nov 2023 AP01 Appointment of Mr Theo Wieder as a director on 10 November 2023
13 Nov 2023 AA01 Current accounting period extended from 31 March 2024 to 31 July 2024
10 Nov 2023 CERTNM Company name changed ensco 1487 LIMITED\certificate issued on 10/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-10
10 Nov 2023 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 24 Montpelier Grove London NW5 2XD on 10 November 2023
07 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted