BERKELEY CONSULTING SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-04-23 with updates

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

18/06/2518 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-08-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/01/2017 January 2020 COMPANY NAME CHANGED MOJO CONTRACTING LIMITED CERTIFICATE ISSUED ON 17/01/20

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE OWEN / 15/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OWEN / 15/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 SAIL ADDRESS CREATED

View Document

20/05/1920 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED MOJO CORPORATION LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 94 94 CLOVA ROAD FOREST GATE LONDON LONDON E7 9AF ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 4 TUNMERS COURT NARCOT LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 8TL ENGLAND

View Document

08/07/188 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 15 WENTWORTH HOUSE HAMPSTEAD AVENUE WOODFORD GREEN ESSEX IG8 8QB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

27/09/1427 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/131 August 2013 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