MYBREAKTRIP LIMITED - History of Changes


DateDescription
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-15 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-12-14 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARILAOS GEKAS
2020-10-07 update statutory_documents CESSATION OF NIKOLAOS GEMENETZIDIS AS A PSC
2020-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAOS GEMENETZIDIS
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-29 update statutory_documents DIRECTOR APPOINTED MR HARILAOS GEKAS
2018-10-29 update statutory_documents CESSATION OF NICK GEMENETZIDIS AS A PSC
2018-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK GEMENETZIDIS
2018-10-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK GEMENETZIDIS
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-11 update statutory_documents 11/07/16 STATEMENT OF CAPITAL GBP 220
2016-07-02 update statutory_documents 17/06/16 FULL LIST
2016-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK GEMENETZIDIS / 07/11/2015
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 225 LINCOLN AVENUE TWICKENHAM TW2 6NL
2015-12-08 insert address 52 GUILDFORD PARK AVENUE GUILDFORD SURREY ENGLAND GU2 7NL
2015-12-08 update registered_address
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 225 LINCOLN AVENUE TWICKENHAM TW2 6NL
2015-08-11 delete address 225 LINCOLN AVENUE TWICKENHAM ENGLAND TW2 6NL
2015-08-11 insert address 225 LINCOLN AVENUE TWICKENHAM TW2 6NL
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-11 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-05 update statutory_documents 17/06/15 FULL LIST
2015-06-08 delete address 96 BROMPTON PARK CRESCENT LONDON SW6 1SP
2015-06-08 insert address 225 LINCOLN AVENUE TWICKENHAM ENGLAND TW2 6NL
2015-06-08 update registered_address
2015-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 96 BROMPTON PARK CRESCENT LONDON SW6 1SP
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 96 BROMPTON PARK CRESCENT LONDON UNITED KINGDOM SW6 1SP
2014-07-07 insert address 96 BROMPTON PARK CRESCENT LONDON SW6 1SP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-21 update statutory_documents 17/06/14 FULL LIST
2014-06-06 update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-06 update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-06 update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-06 update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-06 update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-06 update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-06 update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 100
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-08-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-07-06 update statutory_documents 17/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-17 => 2014-03-31
2013-06-22 delete address 6 CAMBRIDGE HOUSE REDLAND ROAD BRISTOL UNITED KINGDOM BS6 6YU
2013-06-22 insert address 96 BROMPTON PARK CRESCENT LONDON UNITED KINGDOM SW6 1SP
2013-06-22 update registered_address
2013-06-21 insert sic_code 79909 - Other reservation service activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-03-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 6 CAMBRIDGE HOUSE REDLAND ROAD BRISTOL BS6 6YU UNITED KINGDOM
2012-07-13 update statutory_documents 17/06/12 FULL LIST
2012-06-08 update statutory_documents 11/12/11 STATEMENT OF CAPITAL GBP 100
2012-06-08 update statutory_documents 11/12/11 STATEMENT OF CAPITAL GBP 100
2012-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 6 CAMBRIDGE HOUSE, REDLAND ROAD BRISTOL BRISTOL BS6 6YU UNITED KINGDOM
2012-04-11 update statutory_documents SUB-DIVISION 11/12/11
2011-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION