- Company Overview for ACHIEVE BREAKTHROUGH LIMITED (04738497)
- Filing history for ACHIEVE BREAKTHROUGH LIMITED (04738497)
- People for ACHIEVE BREAKTHROUGH LIMITED (04738497)
- Charges for ACHIEVE BREAKTHROUGH LIMITED (04738497)
- More for ACHIEVE BREAKTHROUGH LIMITED (04738497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Oct 2024 | PSC04 | Change of details for a person with significant control | |
14 Oct 2024 | CH01 | Director's details changed for Mr Michael John Sorby Straw on 14 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from The West Barn Sullis Down Business Village Southstoke Bath BA2 7PQ England to The West Barn Sulis Down Business Village Southstoke Bath BA2 7PQ on 14 October 2024 | |
30 Aug 2024 | SH02 | Sub-division of shares on 27 August 2024 | |
30 Aug 2024 | MA | Memorandum and Articles of Association | |
30 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
29 Aug 2024 | SH08 | Change of share class name or designation | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
25 Mar 2024 | TM02 | Termination of appointment of Snjolaug Inga Straw as a secretary on 14 February 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Dec 2023 | MA | Memorandum and Articles of Association | |
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
06 Nov 2023 | PSC07 | Cessation of Michael John Sorby Straw as a person with significant control on 1 November 2023 | |
06 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
06 Nov 2023 | PSC02 | Notification of Achieve Breakthrough Trustees Limited as a person with significant control on 1 November 2023 | |
06 Nov 2023 | MR01 | Registration of charge 047384970001, created on 1 November 2023 | |
17 Oct 2023 | PSC04 | Change of details for Mr Michael John Sorby Straw as a person with significant control on 17 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from PO Box BA2 7PQ the West Barn Sullis Down Business Village South Stoke Lane Bath BA2 7PQ England to The West Barn Sullis Down Business Village Southstoke Bath BA2 7PQ on 16 October 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
10 Nov 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 |