Advanced company searchLink opens in new window

BREEDR LIMITED

Company number 11227200

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)
07 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
07 Mar 2024 PSC02 Notification of Breedr Holdings Inc. as a person with significant control on 10 November 2023
06 Mar 2024 PSC07 Cessation of Ian Geoffrey Wheal as a person with significant control on 10 November 2023
14 Aug 2023 MR04 Satisfaction of charge 112272000002 in full
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from 4 Waterstone Close Itchenor Chichester PO20 7BP United Kingdom to 1 Lincoln House City Fields Way Tangmere West Sussex PO20 2FS on 2 February 2023
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 PSC04 Change of details for Mr Ian Geoffrey Wheal as a person with significant control on 21 December 2021
11 Mar 2022 PSC07 Cessation of Forward Partners Ii L.P. as a person with significant control on 21 December 2021
10 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
14 Feb 2022 MR01 Registration of charge 112272000003, created on 8 February 2022
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 3,145.098
30 Jan 2022 MR04 Satisfaction of charge 112272000001 in full
20 Jan 2022 AP01 Appointment of Mr Anthony Oliver Richard Hogg as a director on 21 December 2021
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 3,049.706
10 Jan 2022 SH08 Change of share class name or designation
05 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2021 SH02 Sub-division of shares on 21 December 2021
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 MR01 Registration of charge 112272000002, created on 30 March 2021
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
22 Jul 2020 MR01 Registration of charge 112272000001, created on 21 July 2020
10 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities