BREAKTHRU PETER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Julia Townsend as a secretary on 2022-11-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Registered office address changed from 9 the Jubilee Centre 10 - 12 Lombard Road London SW19 3TZ England to 54 Haydon Park Road London SW19 8JY on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

26/10/1926 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEAVER

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM C/O TUDOR TOONE LLP 41-43 MADDOX STREET LONDON W1S 2PD

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM 9 THE JUBILEE CENTRE LOMBARD ROAD LONDON SW19 3TZ ENGLAND

View Document

08/08/198 August 2019 STATEMENT BY DIRECTORS

View Document

08/08/198 August 2019 REDUCE ISSUED CAPITAL 17/07/2019

View Document

08/08/198 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 538138

View Document

08/08/198 August 2019 SOLVENCY STATEMENT DATED 03/07/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

16/11/1716 November 2017 SAIL ADDRESS CHANGED FROM: C/O C/O MUNSLOWS LLP 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP ENGLAND

View Document

26/10/1726 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 24/11/15 STATEMENT OF CAPITAL GBP 622126

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REDUCE ISSUED CAPITAL 27/07/2015

View Document

15/10/1515 October 2015 STATEMENT BY DIRECTORS

View Document

15/10/1515 October 2015 SOLVENCY STATEMENT DATED 27/07/15

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES HERRON WEAVER / 11/12/2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MCGINTY

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKHART

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DAVID KEITH YOUNGMAN

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MS JULIA TOWNSEND

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER GILES HERRON WEAVER

View Document

19/11/1319 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM BREAKTHRU FILMS LTD 3RD FLOOR 25 NEWMAN STREET LONDON GREATER LONDON W1T 1PN

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH WELCHMAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/12/124 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCGINTY

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: C/O C/O MUNSLOWS MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

01/07/111 July 2011 SECRETARY APPOINTED DR SUSAN ANN MCGINTY

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY EMILY SCAIFE

View Document

16/11/1016 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEWART JASPER WELCHMAN / 01/01/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA SCHINASI

View Document

11/08/1011 August 2010 SECRETARY APPOINTED EMILY FRANCES SCAIFE

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN ELIOTT LOCKHART / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEWART JASPER WELCHMAN / 01/10/2009

View Document

03/06/093 June 2009 SECRETARY APPOINTED ALEXANDRA ULA SCHINASI

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WELCHMAN / 19/03/2009

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY ELVA TARPEY

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATE, SECRETARY GRAHAM KENNETH URQUHART LOGGED FORM

View Document

17/10/0817 October 2008 SECRETARY APPOINTED ELVA MARTINA TARPEY

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WHITEHOUSE

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 £ NC 625000/1500000 30/0

View Document

14/05/0714 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: SUITE 18, FOLKESTONE ENT CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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