46 BERKELEY SQUARE LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 094970910010, created on 2025-05-01

View Document

23/04/2523 April 2025 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

13/06/2413 June 2024 Registration of charge 094970910009, created on 2024-06-11

View Document

03/10/233 October 2023 Full accounts made up to 2023-01-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

09/03/239 March 2023 Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15

View Document

13/02/2313 February 2023 Director's details changed

View Document

19/01/2319 January 2023 Appointment of Mr Christopher John Robinson as a director on 2022-12-15

View Document

05/01/235 January 2023 Termination of appointment of Humera Afzal as a director on 2022-12-13

View Document

21/12/2221 December 2022 Registration of charge 094970910008, created on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Richard Allan Caring on 2022-07-14

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Robinson as a secretary on 2022-08-16

View Document

18/10/2218 October 2022 Termination of appointment of Christopher John Robinson as a director on 2022-08-16

View Document

28/09/2228 September 2022 Full accounts made up to 2022-01-02

View Document

06/05/226 May 2022 Registration of charge 094970910007, created on 2022-04-29

View Document

08/10/218 October 2021 Full accounts made up to 2021-01-03

View Document

23/07/2123 July 2021 Registration of charge 094970910006, created on 2021-07-15

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM C/O ALAN WONG 26-28 CONWAY STREET LONDON W1T 6BQ ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 29/12/19

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094970910004

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBINSON

View Document

08/10/198 October 2019 SECRETARY APPOINTED MR CHRISTOPHER ROBINSON

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY JAMES LAWRENCE

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094970910003

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094970910002

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094970910001

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM C/O PETER SILVA 26-28 CONWAY STREET LONDON W1T 6BQ ENGLAND

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MS LILLY NEWELL

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 26-28 CONWAY STREET LONDON W1T 6BQ UNITED KINGDOM

View Document

08/02/168 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company