BERKELEY CATERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRABALA NAGIN PATEL

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGINBHAI PURSHOTTAM PATEL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT 5 GLENGALL BUSINESS CENTRE 43 GLENGALL ROAD LONDON SE15 6NJ

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED IL CAPPUCCINO LONDON LIMITED CERTIFICATE ISSUED ON 23/12/13

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 3 22 PAKENHAM STREET LONDON WC1X 0LB

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAGINBHAI PATEL / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT PATEL / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRABALA PATEL / 02/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMIT PATEL / 02/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 1 BEECHCROFT GARDENS WEMBLEY HA9 8ER

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/12/2007

View Document

05/10/075 October 2007 ML 28

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

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