Advanced company searchLink opens in new window

BREAMS CORPORATE SERVICES LIMITED

Company number 02164326

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)
03 May 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 1,000
17 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Janice Smith Wall as a director on 31 December 2022
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
01 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
04 May 2021 TM01 Termination of appointment of Rosalyn Antonia Breedy as a director on 30 April 2021
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Apr 2019 CH01 Director's details changed for Mrs Janice Smith on 17 April 2019
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 AP01 Appointment of Mr Julian Mathews as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr Adam Michael Lynch as a director on 23 October 2017
17 Jan 2017 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 30 August 2016
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016
07 Jun 2016 TM01 Termination of appointment of Jaideep Singh Bal as a director on 27 May 2016