BREAKTHROUGH INFORMATION TECHNOLOGY LTD

Company Documents

DateDescription
14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/11/1614 November 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 APPLICATION FOR STRIKING-OFF

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/10/141 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
30 PORTLAND ROAD
8 ALDER COURT
LONDON
SE25 4PF
UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/10/135 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IFEANYICHUKWU OZONU / 01/09/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 57 STROUD GREEN ROAD LONDON N4 3EG UNITED KINGDOM

View Document

21/10/1121 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 8 ALDER COURT 30 PORTLAND ROAD LONDON SE25 4PF UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IFEANYICHUKWU OZONU / 01/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 27 PERCY ROAD SOUTH NORWOOD LONDON SE25 5NA UNITED KINGDOM

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY MATTHEW OZONU

View Document

01/09/091 September 2009 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