BEREZO LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Registered office address changed from 75 High Street Potters Bar EN6 5AS United Kingdom to Liberty House Whitchurch Lane Edgware HA8 6LE on 2025-01-16

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Notification of Asma Karim Pour as a person with significant control on 2021-09-10

View Document

02/02/222 February 2022 Appointment of Mrs Asma Karim Pour as a director on 2021-09-10

View Document

02/02/222 February 2022 Termination of appointment of Khayyam Salehi as a director on 2021-09-10

View Document

02/02/222 February 2022 Cessation of Khayyam Salehi as a person with significant control on 2021-09-10

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ATTA SALEHI

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTA SALEHI

View Document

06/08/196 August 2019 CESSATION OF ATTA SALEHI AS A PSC

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR ATTA ALLAH SALEHI

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR ATTA SALEHI / 02/05/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ATTA SALEHI

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATEJOVIC ARAM

View Document

16/05/1916 May 2019 CESSATION OF MATEJOVIC ARAM AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTA SALEHI

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR KHAYYAM SALEHI

View Document

19/04/1919 April 2019 CESSATION OF KHAYYAM SALEHI AS A PSC

View Document

11/04/1911 April 2019 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