Advanced company searchLink opens in new window

ACHIEVE BREAKTHROUGH LIMITED

Company number 04738497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 25 April 2021
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
26 Apr 2021 PSC04 Change of details for Mr John Sorby Straw as a person with significant control on 25 April 2021
14 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
28 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 17 April 2018
28 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 17 April 2019
27 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
21 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
07 Jan 2020 AD01 Registered office address changed from The Long Barn Sulis Down Business Village South Stoke Lane Bath BA2 7PQ England to PO Box BA2 7PQ the West Barn Sullis Down Business Village South Stoke Lane Bath BA2 7PQ on 7 January 2020
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 28/08/2020
08 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 June 2018
  • GBP 101.25
10 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share 02/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 28/08/2020
28 Dec 2017 AD01 Registered office address changed from PO Box BA2 7PQ the Long Barn Sulis Down Business Villagesouth Stoke Southstoke Bath BA2 7PQ England to The Long Barn Sulis Down Business Village South Stoke Lane Bath BA2 7PQ on 28 December 2017
28 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
10 Oct 2017 AD01 Registered office address changed from The Long Barn South Stoke Bath BA2 7DW England to PO Box BA2 7PQ the Long Barn Sulis Down Business Villagesouth Stoke Southstoke Bath BA2 7PQ on 10 October 2017
29 Sep 2017 AD01 Registered office address changed from 12 Southstoke Road Bath BA2 5SJ to The Long Barn South Stoke Bath BA2 7DW on 29 September 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 101
17 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 101
23 Nov 2015 SH08 Change of share class name or designation
23 Nov 2015 SH02 Sub-division of shares on 7 October 2015