BREAKTHROUGH STRATEGY CONSULTING LTD.
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
05/03/255 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
16/04/2416 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-10 with updates |
13/03/2313 March 2023 | Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 6 Hays Lane London SE1 2HB on 2023-03-13 |
16/02/2316 February 2023 | Termination of appointment of Vitali Novik as a director on 2023-01-01 |
25/01/2325 January 2023 | Notification of Melynda Tedder as a person with significant control on 2023-01-01 |
25/01/2325 January 2023 | Cessation of Vitali Novik as a person with significant control on 2023-01-01 |
25/01/2325 January 2023 | Appointment of Ms Melynda Tedder as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Appointment of Stm Corporate Secretaries Ltd as a secretary on 2022-05-12 |
10/05/2210 May 2022 | Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 2022-05-01 |
10/05/2210 May 2022 | Accounts for a dormant company made up to 2021-12-31 |
10/05/2210 May 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
10/05/2210 May 2022 | Notification of Vitali Novik as a person with significant control on 2022-05-01 |
10/05/2210 May 2022 | Appointment of Mr Vitali Novik as a director on 2022-05-01 |
10/05/2210 May 2022 | Certificate of change of name |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
10/05/2210 May 2022 | Cessation of Sebastian Sauerborn as a person with significant control on 2022-05-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-06 with updates |
06/08/216 August 2021 | Cessation of Oliver Siegfried Lang as a person with significant control on 2021-07-30 |
06/08/216 August 2021 | Cessation of Christian Zitterbart as a person with significant control on 2021-07-30 |
06/08/216 August 2021 | Notification of Sebastian Sauerborn as a person with significant control on 2021-07-30 |
06/08/216 August 2021 | Termination of appointment of Malachi Wint as a director on 2021-07-30 |
06/08/216 August 2021 | Appointment of Mr Sebastian Sauerborn as a director on 2021-07-30 |
05/08/215 August 2021 | Resolutions |
19/07/2119 July 2021 | Registered office address changed from 64 International House 64, Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 2021-07-19 |
19/03/2119 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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