BERKELEY ROWE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Registered office address changed from 4 Fitzhardinge Street Fourth Floor London W1H 6EG England to Wework Wework 5 Merchant Square London W2 1AY on 2024-11-28

View Document

02/10/242 October 2024 Registered office address changed from 5th Floor, 64 North Row London W1K 7DA England to 4 Fitzhardinge Street Fourth Floor London W1H 6EG on 2024-10-02

View Document

13/06/2413 June 2024 Appointment of Mrs Joanna Louisa Maffei as a director on 2024-06-10

View Document

10/04/2410 April 2024 Appointment of Mr Basya Mwakangata as a director on 2024-04-10

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Termination of appointment of Sean Cartland as a director on 2023-12-04

View Document

24/10/2324 October 2023 Appointment of Mr Sean Cartland as a director on 2023-10-24

View Document

16/10/2316 October 2023 Termination of appointment of Basya Mwakangata as a director on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mr Basya Mwakangata as a director on 2023-10-13

View Document

18/09/2318 September 2023 Registered office address changed from 5 Merchant Square London W2 1AY England to 5th Floor, 64 North Row London W1K 7DA on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Adam Meghie as a director on 2023-09-18

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Leonard Stephen Dominy Scudder as a director on 2023-06-30

View Document

13/06/2313 June 2023 Termination of appointment of Hussain Ahmed as a director on 2023-06-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

21/09/2221 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

10/11/2110 November 2021 Registered office address changed from Park House 116 Park Street London W1K 6SS England to 5 Merchant Squar Merchant Square London W2 1AY on 2021-11-10

View Document

16/06/2116 June 2021 Appointment of Mr Adam Meghie as a director on 2021-06-15

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SELLARS

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR IAN DAVID SELLARS

View Document

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

View Accounts

25/09/1925 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2019

View Document

20/09/1920 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR TOM KEYA

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARC ALEXANDER DA COSTA / 30/06/2018

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 25 NORTH ROW LONDON W1K 6DJ UNITED KINGDOM

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR TOM KEYA

View Document

22/03/1822 March 2018 CESSATION OF TOM KEYA AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111221230001

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 100

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