Advanced company searchLink opens in new window

SOUTHBREEZE LIMITED

Company number 07654210

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)
15 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 15 December 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 TM01 Termination of appointment of Nikistratos Androulakis as a director on 8 September 2021
18 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Sep 2018 PSC01 Notification of Marina Efraimoglou as a person with significant control on 6 April 2016
13 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 13 September 2018
22 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
15 Jun 2018 AP04 Appointment of Cowdrey Ltd as a secretary on 13 June 2018
15 Jun 2018 AP01 Appointment of Mr Nikistratos Androulakis as a director on 13 June 2018
15 Jun 2018 TM01 Termination of appointment of Stavvi Kanaris as a director on 13 June 2018
15 Jun 2018 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 13 June 2018
15 Jun 2018 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 13 June 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 PSC08 Notification of a person with significant control statement
14 Aug 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued