BERKELEY FS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT POWER

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY VINCENT POWER

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR CARLOS DA COSTA ESTIMA FERREIRA

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 19 SEYMOUR PLACE LONDON W1H 5BG

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR AWAIS AHMED

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR CARLOS EDUARDO DA COSTA ESTIMA FERREIRA

View Document

23/10/1823 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GRAHAM KEATING

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM KEATING / 18/07/2016

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM KEATING

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 CESSATION OF BEG FS LIMITED AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 SECRETARY APPOINTED MR VINCENT GERARD POWER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / BLUE EYED GOAT HOLDINGS LIMITED / 04/07/2017

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JASON DEAN

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY JASON DEAN

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 107 CHEAPSIDE LONDON LONDON EC2V 6DN ENGLAND

View Document

27/03/1727 March 2017 SECRETARY APPOINTED JASON LEISER DEAN

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED AWAIS AHMED

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED JASON LEISER DEAN

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD BADDOUH ABBATE

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED VINCENT POWER

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 1 PARK ROW LEEDS LS1 5AB ENGLAND

View Document

18/07/1618 July 2016 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