Advanced company searchLink opens in new window

BREAKTHROUGH STRATEGY CONSULTING LTD.

Company number 13278782

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)
16 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
13 Mar 2023 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 6 Hays Lane London SE1 2HB on 13 March 2023
16 Feb 2023 TM01 Termination of appointment of Vitali Novik as a director on 1 January 2023
25 Jan 2023 PSC01 Notification of Melynda Tedder as a person with significant control on 1 January 2023
25 Jan 2023 PSC07 Cessation of Vitali Novik as a person with significant control on 1 January 2023
25 Jan 2023 AP01 Appointment of Ms Melynda Tedder as a director on 1 January 2023
12 May 2022 AP04 Appointment of Stm Corporate Secretaries Ltd as a secretary on 12 May 2022
10 May 2022 CERTNM Company name changed chambers johnson LTD\certificate issued on 10/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
10 May 2022 AA Accounts for a dormant company made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
10 May 2022 AP01 Appointment of Mr Vitali Novik as a director on 1 May 2022
10 May 2022 PSC01 Notification of Vitali Novik as a person with significant control on 1 May 2022
10 May 2022 PSC07 Cessation of Sebastian Sauerborn as a person with significant control on 1 May 2022
10 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
10 May 2022 TM01 Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 1 May 2022
09 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 PSC01 Notification of Sebastian Sauerborn as a person with significant control on 30 July 2021
06 Aug 2021 PSC07 Cessation of Christian Zitterbart as a person with significant control on 30 July 2021
06 Aug 2021 PSC07 Cessation of Oliver Siegfried Lang as a person with significant control on 30 July 2021
06 Aug 2021 TM01 Termination of appointment of Malachi Wint as a director on 30 July 2021
06 Aug 2021 AP01 Appointment of Mr Sebastian Sauerborn as a director on 30 July 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
19 Jul 2021 AD01 Registered office address changed from 64 International House 64, Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 19 July 2021