BREAK-POINT PERFORMANCE LTD

Company Documents

DateDescription
05/06/235 June 2023 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE England to 1 Vincent Square London SW1P 2PN on 2023-06-05

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON OLLERTON / 12/06/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JEPSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREAK-POINT HOLDINGS LTD

View Document

08/01/198 January 2019 CESSATION OF CHRISTOPHER PAUL SMITH AS A PSC

View Document

08/01/198 January 2019 CESSATION OF JONATHAN PETER DERWIN JEPSON AS A PSC

View Document

08/01/198 January 2019 CESSATION OF MATTHEW OLLERTON AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1720 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company