BERKELEY SQUARE HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Previous accounting period shortened from 2024-06-27 to 2024-06-26 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-25 with updates |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-06-30 |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
05/04/245 April 2024 | Change of details for Mr Kane Gary Jackson as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Registered office address changed from 76 Manchester Rd Denton Manchester M34 3PS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-04-05 |
05/04/245 April 2024 | Director's details changed for Mr Kane Gary Jackson on 2024-04-05 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-25 with updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-25 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-06-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/11/1928 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUIT26G BUILDING 26 ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
22/01/1922 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM MAPPIN HOUSE 4 WINSLEY STREET FITZROVIA LONDON W1W 8HF ENGLAND |
29/10/1829 October 2018 | PREVSHO FROM 29/01/2018 TO 28/01/2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MR KANE GARY JACKSON / 31/10/2017 |
27/10/1727 October 2017 | PREVSHO FROM 30/01/2017 TO 29/01/2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANE JACKSON / 31/10/2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/03/169 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
24/10/1524 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
18/03/1518 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/04/1414 April 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
12/03/1312 March 2013 | COMPANY NAME CHANGED BERKLEY HOUSE LIMITED CERTIFICATE ISSUED ON 12/03/13 |
05/03/135 March 2013 | COMPANY NAME CHANGED ZEUS CAPITAL LONDON LIMITED CERTIFICATE ISSUED ON 05/03/13 |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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