BREAKTHROUGH FINANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 27/06/2427 June 2024 | Application to strike the company off the register |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/02/235 February 2023 | Confirmation statement made on 2023-01-27 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
| 15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
| 16/08/2016 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
| 01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN BRAKE / 19/02/2018 |
| 13/10/1813 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BRAKE |
| 19/03/1819 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018 |
| 20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM FIRST FLOOR 20 MARGARET STREET LONDON W1W 8RS ENGLAND |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM SUITE 303, PRINCESS HOUSE 50-60 EASTCASTLE STREET LONDON W1W 8EA |
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/02/164 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 26/07/1526 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/01/1529 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/02/146 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/01/1330 January 2013 | APPOINTMENT TERMINATED, SECRETARY BRIAN BRAKE |
| 30/01/1330 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/04/1210 April 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 200 |
| 07/02/127 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/06/1113 June 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 31/01/1131 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 01/02/101 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN BRAKE / 20/01/2010 |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BRAKE / 20/01/2010 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 04/02/094 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR EMANUELA ROGEVA |
| 04/02/084 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 29/01/0729 January 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: MARCAR HOUSE, PARKSHOT RICHMOND SURREY TW9 2RG |
| 21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 04/04/064 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 04/04/064 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 10/02/0610 February 2006 | £ NC 100/100000 02/02/06 |
| 10/02/0610 February 2006 | NC INC ALREADY ADJUSTED 02/02/06 |
| 10/02/0610 February 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 01/02/061 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 18/01/0618 January 2006 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 7 ARNOLD CRESCENT ISLEWORTH MIDDLESEX TW7 7NS |
| 10/10/0510 October 2005 | DIRECTOR RESIGNED |
| 10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
| 23/08/0523 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
| 08/02/058 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 02/04/042 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
| 10/02/0410 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
| 19/02/0319 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
| 30/01/0330 January 2003 | SECRETARY RESIGNED |
| 30/01/0330 January 2003 | DIRECTOR RESIGNED |
| 27/01/0327 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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