- 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) |
---|---|---|---|
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
|
|
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
|
|
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CS01 |
Confirmation statement made on 17 April 2018 with no updates
|
|
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
|
|
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
|
|
23 Nov 2015 | SH08 | Change of share class name or designation | |
23 Nov 2015 | SH02 | Sub-division of shares on 7 October 2015 |