BERKELEY SPRINGS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | Confirmation statement made on 2025-08-03 with no updates |
14/04/2514 April 2025 | Change of details for Insignia Asset Management Ltd as a person with significant control on 2025-04-01 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-01-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
07/06/247 June 2024 | Registered office address changed from F14a Expressway Studios 1 Dock Road London E16 1AH England to Trafalgar House 712 London Road Grays RM20 3JT on 2024-06-07 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-01-31 |
08/08/238 August 2023 | Notification of Insignia Asset Management Ltd as a person with significant control on 2023-01-01 |
03/08/233 August 2023 | Registered office address changed from F20a Waterfront Studios 1 Dock Road London E16 1AH England to F14a Expressway Studios 1 Dock Road London E16 1AH on 2023-08-03 |
03/08/233 August 2023 | Cessation of Badre Alam Baig Manzar Alam Baig as a person with significant control on 2023-01-01 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ALI HASSAN |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR BADRE ALAM BAIG MANZAR ALAM BAIG |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
22/07/2022 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADRE ALAM BAIG MANZAR ALAM BAIG |
22/07/2022 July 2020 | CESSATION OF ALI HASSAN AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
19/10/1819 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
12/10/1712 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM F30B WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM |
03/02/163 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/156 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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