Advanced company searchLink opens in new window

BREAKTHRU PETER LIMITED

Company number 05340706

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)
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
08 Nov 2022 TM02 Termination of appointment of Julia Townsend as a secretary on 8 November 2022
07 Jun 2022 AD01 Registered office address changed from 54 Haydon Park Road London SW19 8JY England to 9 the Jubilee Centre 10-12 Lombard Road London SW19 3TZ on 7 June 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
24 Nov 2021 AD01 Registered office address changed from 9 the Jubilee Centre 10 - 12 Lombard Road London SW19 3TZ England to 54 Haydon Park Road London SW19 8JY on 24 November 2021
24 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
19 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
26 Oct 2019 TM01 Termination of appointment of Christopher Giles Herron Weaver as a director on 25 October 2019
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Oct 2019 AD01 Registered office address changed from 9 the Jubilee Centre Lombard Road London SW19 3TZ England to 9 the Jubilee Centre 10 - 12 Lombard Road London SW19 3TZ on 12 October 2019
12 Oct 2019 AD01 Registered office address changed from C/O Tudor Toone Llp 41-43 Maddox Street London W1S 2PD to 9 the Jubilee Centre Lombard Road London SW19 3TZ on 12 October 2019
08 Aug 2019 SH20 Statement by Directors
08 Aug 2019 SH19 Statement of capital on 8 August 2019
  • GBP 538,138
08 Aug 2019 CAP-SS Solvency Statement dated 03/07/19
08 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 January 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
16 Nov 2017 AD02 Register inspection address has been changed from C/O C/O Munslows Llp 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP England to 22 Silverston Way Stanmore HA7 4HR