BREAKING THE SILENCE (BTSUK)

Company Documents

DateDescription
31/01/2331 January 2023 Termination of appointment of Sadia Gauntlett as a director on 2022-09-26

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/01/2112 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM BREAKING THE SILENCE 25 MARY STREET BIRMINGHAM B3 1UD ENGLAND

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR SID HOPPER

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS SADIA GAUNTLETT

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRE HOLNESS

View Document

21/03/1921 March 2019 ARTICLES OF ASSOCIATION

View Document

21/03/1921 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED BREAKING THE SILENCE (BTSUK) LTD CERTIFICATE ISSUED ON 15/03/19

View Document

15/03/1915 March 2019 CHANGE OF NAME 23/02/2019

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MRS ANGELA ANNMARIE WEISE-BENT

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR SID HOPPER

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAJ JARRETT / 01/11/2017

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOREEN BAILEY

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MRS RAJ JARRETT / 01/11/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM C/O FORMIS LIMTED 25 MARY STREET BIRMINGHAM B3 1UD

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE GAYLE

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 ADOPT ARTICLES 20/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 24/07/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1413 October 2014 24/07/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 NEW STREET ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6SD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 COMPANY NAME CHANGED YOUR DESTINY LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR ANDRE HOLNESS

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS JOANNE MARIE GAYLE

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE HOLNESS

View Document

24/07/1324 July 2013 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