BERKELEY SQUARE HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

05/04/245 April 2024 Change of details for Mr Kane Gary Jackson as a person with significant control on 2024-04-05

View Document

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

View Document

05/04/245 April 2024 Director's details changed for Mr Kane Gary Jackson on 2024-04-05

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/11/1928 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUIT26G BUILDING 26 ALDERLEY PARK ALDERLEY EDGE CHESHIRE SK10 4TG ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM MAPPIN HOUSE 4 WINSLEY STREET FITZROVIA LONDON W1W 8HF ENGLAND

View Document

29/10/1829 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR KANE GARY JACKSON / 31/10/2017

View Document

27/10/1727 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE JACKSON / 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/10/1524 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

18/03/1518 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/03/1312 March 2013 COMPANY NAME CHANGED BERKLEY HOUSE LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

05/03/135 March 2013 COMPANY NAME CHANGED ZEUS CAPITAL LONDON LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

25/01/1325 January 2013 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