BREAKTHROUGH - TRANSFORMATION TRUST

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

24/10/2424 October 2024 Termination of appointment of Jose Luis De Silva as a director on 2024-10-23

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Resolutions

View Document

21/05/2421 May 2024 Statement of company's objects

View Document

19/05/2419 May 2024 Accounts for a small company made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

20/02/2420 February 2024 Appointment of Mr Paul Leather as a director on 2024-02-07

View Document

08/09/238 September 2023 Satisfaction of charge 079621250003 in full

View Document

08/06/238 June 2023 Full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Director's details changed for Mrs Deborah Mary Dugdall on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

05/10/225 October 2022 Termination of appointment of Claire Thomson as a director on 2022-09-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED SIMEON BALE

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED CLAIRE THOMSON

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

29/05/1929 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REYNOLDS / 25/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB DAVID ANGUS DUGDALL / 26/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY STEWART

View Document

03/07/173 July 2017 DIRECTOR APPOINTED JOSE LUIS DE SILVA

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079621250002

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID VINK

View Document

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 23/02/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR PHILIP REYNOLDS

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DUGDALL / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARY DUGDALL / 21/03/2016

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES GIBBS

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED JEREMY DOUGLAS JOSEPH STEWART

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LONG BARN UNIT 6 OLD SCHOOL FARM DARTINGTON TOTNES DEVON TQ9 6EB

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079621250001

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CASLING

View Document

04/06/154 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 23/02/15 NO MEMBER LIST

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR CHARLES WILLIAM GIBBS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JIM AZHOLICAL

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 23/02/14 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/03/1314 March 2013 23/02/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 1.17 TORBAY INNOVATION CENTRE LYMINGTON ROAD TORQUAY DEVON TQ1 4BD

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR MATTHEW RICHARD CASLING

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR JACOB DAVID ANGUS DUGDALL

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR DAVID MICHAEL DUGDALL

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MRS DEBORAH MARY DUGDALL

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MATTHEW AZHOLICAL / 26/07/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR JIM MATTHEW AZHOLICAL

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR JIM MATTHEW AZHOLICAL

View Document

26/07/1226 July 2012 CURRSHO FROM 28/02/2013 TO 31/08/2012

View Document

23/02/1223 February 2012 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