BERKELEY CROFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Notification of Nicholas Hargreaves as a person with significant control on 2024-01-09

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

28/10/2428 October 2024 Registered office address changed from Unit 11.G.1 the Leather Market Weston Street London SE1 3ER England to Unit 11.G.1 the Leather Market Weston Street London SE1 3ER on 2024-10-28

View Document

24/09/2424 September 2024 Registered office address changed from 6th Floor International House 1 st. Katharines Way London E1W 1UN England to Unit 11.G.1 the Leather Market Weston Street London SE1 3ER on 2024-09-24

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Director's details changed for Mr Nicholas James Hargreaves on 2024-01-09

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 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

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075928520001

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 6TH FLOOR ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

01/05/181 May 2018 Registered office address changed from , 6th Floor Aldgate Tower 2 Leman Street, London, E1 8FA, England to Unit 11.G.1 the Leather Market Weston Street London SE1 3ER on 2018-05-01

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT ALGER

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 11TH FLOOR BEAUFORT HOUSE 15 ST. BOLTOPH STREET LONDON EC3A 7DT

View Document

20/04/1720 April 2017 Registered office address changed from , 11th Floor Beaufort House, 15 st. Boltoph Street, London, EC3A 7DT to Unit 11.G.1 the Leather Market Weston Street London SE1 3ER on 2017-04-20

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 DIRECTOR APPOINTED MR NICHOLAS HARGREAVES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FLETT / 01/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP

View Document

23/03/1523 March 2015 Registered office address changed from , 27 Austin Friars, London, EC2N 2QP to Unit 11.G.1 the Leather Market Weston Street London SE1 3ER on 2015-03-23

View Document

30/10/1430 October 2014 17/07/14 STATEMENT OF CAPITAL GBP 100.00

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 SECOND FILING WITH MUD 05/04/14 FOR FORM AR01

View Document

30/06/1430 June 2014 SECOND FILING WITH MUD 05/04/12 FOR FORM AR01

View Document

30/06/1430 June 2014 SECOND FILING WITH MUD 05/04/13 FOR FORM AR01

View Document

12/06/1412 June 2014 SUBDIVIDE SHARES 23/05/2014

View Document

12/06/1412 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 85.00

View Document

12/06/1412 June 2014 SUB-DIVISION 23/05/14

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM, 16 NORFOLK ROAD, TUNBRIDGE WELLS, TN1 1TD, UNITED KINGDOM

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR SCOTT ANTHONY ALGER

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FIBUILD LTD


  • 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