BERKELEY SHOPS LIMITED

Company Documents

DateDescription
21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHMI CHAUHAN / 28/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

16/04/2016 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI CHAUHAN / 01/01/2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY RASHMIKANT CHAUHAN

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM UNIT A MARKET HOUSE HIGH STREET UXBRIDGE MIDDLESEX UB8 1AQ ENGLAND

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1211 April 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