BREAK POINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAppointment of Mr Kiroj Kumar Shrestha as a director on 2025-09-26

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/05/2415 May 2024 Notification of Pritpal Kaur Rakhra as a person with significant control on 2016-04-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050615190005

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050615190004

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050615190003

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050615190003

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050615190002

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/05/151 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PRITPAL KAUR RAKHRA / 15/08/2014

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRITPAL KAUR RAKHRA / 15/08/2014

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH RAKHRA / 15/08/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 76 FULMER ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7EG

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM THE GATE HOUSE 62 FULMER ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7EF ENGLAND

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH RAKHRA / 02/03/2014

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PRITPAL KAUR RAKHRA / 02/03/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRITPAL KAUR RAKHRA / 02/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UB2 5LB UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 1ST FLOOR UNIT K MIDDLESEX BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AB

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/03/1114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/04/109 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRITPAL KAUR RAKHRA / 02/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH RAKHRA / 02/03/2010

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT RAKHRA / 01/07/2008

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRITPAL RAKHRA / 01/07/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 31 LYNWOOD AVENUE LANGLEY BERKSHIRE SL3 7BJ

View Document

14/09/0614 September 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/01/066 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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