BREAKTHROUGH STRATEGY CONSULTING LTD.

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

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

View Document

16/02/2316 February 2023 Termination of appointment of Vitali Novik as a director on 2023-01-01

View Document

25/01/2325 January 2023 Notification of Melynda Tedder as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Cessation of Vitali Novik as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Appointment of Ms Melynda Tedder as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Appointment of Stm Corporate Secretaries Ltd as a secretary on 2022-05-12

View Document

10/05/2210 May 2022 Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 2022-05-01

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/05/2210 May 2022 Notification of Vitali Novik as a person with significant control on 2022-05-01

View Document

10/05/2210 May 2022 Appointment of Mr Vitali Novik as a director on 2022-05-01

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

10/05/2210 May 2022 Cessation of Sebastian Sauerborn as a person with significant control on 2022-05-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/08/216 August 2021 Cessation of Oliver Siegfried Lang as a person with significant control on 2021-07-30

View Document

06/08/216 August 2021 Cessation of Christian Zitterbart as a person with significant control on 2021-07-30

View Document

06/08/216 August 2021 Notification of Sebastian Sauerborn as a person with significant control on 2021-07-30

View Document

06/08/216 August 2021 Termination of appointment of Malachi Wint as a director on 2021-07-30

View Document

06/08/216 August 2021 Appointment of Mr Sebastian Sauerborn as a director on 2021-07-30

View Document

05/08/215 August 2021 Resolutions

View Document

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

View Document

19/03/2119 March 2021 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