Breakthrough Software Ltd was registered on 11 March 2005, it's status at Companies House is "Active". There are 2 directors listed as Lowe, Anna Michelle Olivia, Mills, Kimberley for the business in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Anna Michelle Olivia | 11 March 2005 | - | 1 |
MILLS, Kimberley | 11 March 2005 | 11 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 23 September 2019 | |
AD01 - Change of registered office address | 17 September 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 06 March 2018 | |
AD01 - Change of registered office address | 20 December 2017 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2010 | |
AR01 - Annual Return | 21 July 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 July 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 03 July 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 26 May 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 14 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363a - Annual Return | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
NEWINC - New incorporation documents | 11 March 2005 |