BREAKTHROUGH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewChange of share class name or designation

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

02/02/242 February 2024 Director's details changed for Mr Rory Mcpherson on 2024-02-02

View Document

05/01/245 January 2024 Appointment of Mr Rory Mcpherson as a director on 2024-01-05

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 31 THOMSON STREET STRATHAVEN ML10 6JZ SCOTLAND

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACPHERSON / 16/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MACPHERSON / 16/04/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM BRUNEL BUILDING JAMES WATT AVENUE EAST KILBRIDE GLASGOW G75 0QD SCOTLAND

View Document

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

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

08/01/208 January 2020 CESSATION OF RORY MACPHERSON AS A PSC

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR RORY MACPHERSON

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 23A ST. JAMES AVENUE EAST KILBRIDE GLASGOW G74 5QD

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY MACPHERSON

View Document

16/04/1816 April 2018 CESSATION OF THERESA MACPHERSON AS A PSC

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR RORY MACPHERSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MACPHERSON / 01/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACPHERSON / 07/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS THERESA MACPHERSON / 01/01/2018

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR THERESA MACPHERSON

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY THERESA MACPHERSON

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/04/1627 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MACPHERSON / 10/09/2015

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA MACPHERSON / 10/09/2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACPHERSON / 10/09/2015

View Document

14/01/1614 January 2016 COMPANY NAME CHANGED ACORN PERSONAL DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 14/01/16

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

06/05/146 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ACORN HOUSE 35 EDEN GROVE EAST KILBRIDE G75 8XU SCOTLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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