BERKELEY SQUARE FOODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 7 BOROUGH ROAD ISLEWORTH MIDDLESEX TW7 5DY

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH MALDA / 16/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA MALDA / 16/09/2016

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA MALDA / 16/09/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/05/1611 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1630 January 2016 CURRSHO FROM 30/04/2015 TO 31/10/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/06/128 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH MALDA / 22/03/2011

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA MALDA / 22/03/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA MALDA / 22/03/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 13 PRINCES PARK LANE HAYES MIDDLESEX UB3 1JT

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

01/09/101 September 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 ONN

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

15/05/0915 May 2009 DIRECTOR AND SECRETARY APPOINTED SONIA MALDA

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED NARESH MALDA

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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