Advanced company searchLink opens in new window

GREEN BREEZE AMBIENT (UK) LTD

Company number 10030561

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 Dec 2023 AD01 Registered office address changed from 1 Victoria Square C/O Liquidity Exchange Birmingham B1 1BD United Kingdom to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 4 December 2023
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
06 Dec 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
10 Sep 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Jan 2021 AA Micro company accounts made up to 29 February 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
07 Sep 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Victoria Square C/O Liquidity Exchange Birmingham B1 1BD on 7 September 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Nov 2019 CH01 Director's details changed for Ms Sio Peng Lam on 28 November 2019
28 Nov 2019 PSC04 Change of details for Ms Sio Peng Lam as a person with significant control on 28 November 2019
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
03 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Apr 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 April 2018
23 Apr 2018 CH01 Director's details changed for Mr Chan Va Lam on 23 April 2018
23 Apr 2018 CH01 Director's details changed for Ms Sio Peng Lam on 23 April 2018
23 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
08 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 May 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-27
  • GBP 1,000