UPSTART BREAKTHROUGH STRATEGY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

01/05/241 May 2024 Satisfaction of charge 061262390001 in full

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

25/07/2325 July 2023 Registered office address changed from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-25

View Document

07/02/237 February 2023 Statement of affairs

View Document

06/02/236 February 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2023-02-06

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-01 with updates

View Document

02/05/222 May 2022 Change of details for Mr Dominic Pride as a person with significant control on 2022-04-14

View Document

02/05/222 May 2022 Director's details changed for Mr Dominic Pride on 2022-04-14

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/08/216 August 2021 Appointment of Castaing & Co Limited as a secretary on 2021-08-06

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Change of share class name or designation

View Document

27/07/2127 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/07/1911 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 COMPANY NAME CHANGED SOUND HORIZON LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC PRIDE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/06/1728 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY JILLIAN PRIDE

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN THERESA PRIDE / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PRIDE / 23/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 23-34 BARBICAN HOUSE OLD STREET LONDON EC1V 9QQ ENGLAND

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1224 April 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM C/O BFCA BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ UNITED KINGDOM

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM C/O BFCA BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ ENGLAND

View Document

03/10/113 October 2011 SECRETARY APPOINTED MRS JILLIAN THERESA PRIDE

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PRIDE / 18/07/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PRIDE / 07/04/2011

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 3 LINDEN ROAD LONDON N10 3DH

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 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