BERES ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Director's details changed for Mr Przemyslaw Beres on 2022-05-01

View Document

03/05/223 May 2022 Change of details for Mr Przemyslaw Beres as a person with significant control on 2022-05-01

View Document

03/05/223 May 2022 Registered office address changed from 43 st. Davids Close West Wickham BR4 0QY England to 12 Ditton Court Close Ditton Aylesford ME20 6PQ on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mrs Kinga Ewa Beres on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW BERES / 26/04/2020

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM 2 THE WILLOWS RECTORY ROAD BECKENHAM BR3 1HP UNITED KINGDOM

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MRS KINGA EWA BERES

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW BERES / 26/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 2 RECTORY ROAD BECKENHAM BR3 1HP UNITED KINGDOM

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRZEMYSLAW BERES / 21/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW BERES / 21/01/2019

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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