BERKELEY MEWS CIC

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

23/06/2523 June 2025 Withdrawal of a person with significant control statement on 2025-06-23

View Document

23/06/2523 June 2025 Notification of a person with significant control statement

View Document

23/05/2523 May 2025 Appointment of Mr Fernando Ignacio as a director on 2025-05-15

View Document

23/05/2523 May 2025 Termination of appointment of Arif Nawab as a director on 2025-05-16

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

29/04/2529 April 2025 Director's details changed for Miss Yogeeta Mistry on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Jakub Zygmunt on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from Office 208, 69 Steward Street Birmingham B18 7AF England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Miss Daksha Mistry on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Miss Monika Zygadlo on 2025-04-28

View Document

13/02/2513 February 2025 Notification of a person with significant control statement

View Document

30/01/2530 January 2025 Registered office address changed from Office 69,208 Steward Street Birmingham B18 7AF England to Office 208, 69 Steward Street Birmingham B18 7AF on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Arif Nawab as a person with significant control on 2025-01-30

View Document

22/01/2522 January 2025 Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN to Office 69,208 Steward Street Birmingham B18 7AF on 2025-01-22

View Document

19/01/2519 January 2025 Appointment of Miss Yogeeta Mistry as a director on 2025-01-18

View Document

19/01/2519 January 2025 Appointment of Miss Daksha Mistry as a director on 2025-01-18

View Document

19/01/2519 January 2025 Appointment of Mr Jakub Zygmunt as a director on 2025-01-18

View Document

19/01/2519 January 2025 Appointment of Miss Monika Zygadlo as a director on 2025-01-18

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHEED PARVEZ

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN HORSLEY

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY YOGEETA MISTRY

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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