IMPERIAL BREEZE HEALTHCARE LTD

Office 30, Brook House Brook Street Office 30, Brook House Brook Street, Tipton, DY4 9DD, West Midlands, England
StatusACTIVE
Company No.10924577
CategoryPrivate Limited Company
Incorporated21 Aug 2017
Age6 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL BREEZE HEALTHCARE LTD is an active private limited company with number 10924577. It was incorporated 6 years, 9 months, 9 days ago, on 21 August 2017. The company address is Office 30, Brook House Brook Street Office 30, Brook House Brook Street, Tipton, DY4 9DD, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: Office 30,Brook House Brook Street Brook Streetbusiness Centre Tipton Wesr Midlands DY4 9DD England

New address: Office 30, Brook House Brook Street Brook Street Business Centre Tipton West Midlands DY4 9DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Petros Juruvenge

Notification date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-16

Officer name: Andrew Chikwanha

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Chikwanha

Cessation date: 2021-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: 20 Tenacre Lane Dudley West Midlands DY3 1XQ

Change date: 2020-03-09

New address: Office 30,Brook House Brook Street Brook Streetbusiness Centre Tipton Wesr Midlands DY4 9DD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prudence Chikwanha

Termination date: 2019-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tendai Peter Juruvenge

Appointment date: 2018-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stembile Mhazo

Termination date: 2018-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-02

Officer name: Stembile Mhazo

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: 20 Tenacre Lane Dudley West Midlands DY3 1XQ

Old address: 37 Beaumont Road Slough SL2 1NQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BENNISON PHOTOGRAPHY LIMITED

65 THE GRANARY,BILLINGHAM,TS22 5QG

Number:08341235
Status:ACTIVE
Category:Private Limited Company

BENBAZ LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:11494036
Status:ACTIVE
Category:Private Limited Company

CORACHROI LTD

160 KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX

Number:11165825
Status:ACTIVE
Category:Private Limited Company

FINO HAIR LIMITED

90 STECHFORD LANE,BIRMINGHAM,B8 2AN

Number:07560199
Status:ACTIVE
Category:Private Limited Company

NEXUS INTERNATIONAL TRADING LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:09717183
Status:ACTIVE
Category:Private Limited Company

SQUIFFY MILL INTERIORS LIMITED

THE MILL HOUSE,STONELEIGH,CV8 3BZ

Number:11915806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source