BREAKTHROUGH IN EDUCATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Cancellation of shares. Statement of capital on 2025-06-03

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-03-03

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2024-12-03

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2024-09-03

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

13/02/2513 February 2025 Director's details changed for Ms Ruth Elizabeth Newman on 2025-02-12

View Document

13/02/2513 February 2025 Change of details for Ms Ruth Elizabeth Newman as a person with significant control on 2025-02-12

View Document

09/07/249 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2024-06-02

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Change of details for Ms Ruth Elizabeth Newman as a person with significant control on 2024-06-02

View Document

20/06/2420 June 2024 Cessation of Esther Rebecca Bagattin as a person with significant control on 2024-06-02

View Document

11/04/2411 April 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Purchase of own shares.

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Change of share class name or designation

View Document

11/03/2411 March 2024 Particulars of variation of rights attached to shares

View Document

05/03/245 March 2024 Change of details for Ms Ruth Elizabeth Newman as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Change of details for Miss Esther Rebecca Bagattin as a person with significant control on 2024-03-01

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Termination of appointment of Esther Rebecca Bagattin as a director on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

04/01/234 January 2023 Change of details for Ms Ruth Elizabeth Newman as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Director's details changed for Ms Ruth Elizabeth Newman on 2023-01-01

View Document

24/11/2224 November 2022 Director's details changed for Ms Esther Rebecca Bagattin on 2022-04-01

View Document

24/11/2224 November 2022 Change of details for Ms Esther Rebecca Bagattin as a person with significant control on 2022-04-01

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112520830001

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/03/1922 March 2019 DIRECTOR APPOINTED MS ESTHER REBECCA BAGATTIN

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER REBECCA BAGATTIN

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MS RUTH ELIZABETH NEWMAN / 27/02/2019

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 82 KINGS ROAD BURY ST. EDMUNDS IP33 3DR UNITED KINGDOM

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112520830001

View Document

23/03/1823 March 2018 COMPANY NAME CHANGED BREAKTHROUGH EDUCATION LTD CERTIFICATE ISSUED ON 23/03/18

View Document

13/03/1813 March 2018 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