BERKLEY CONSULTING LTD

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been suspended

View Document

07/06/257 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Registered office address changed from 7 Bective Road London SW15 2QA England to 49 Enmore Gardens London SW14 8RF on 2023-12-11

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Ashleigh Taylor as a director on 2023-06-03

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

09/01/229 January 2022 Micro company accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 7 Bective Road London SW15 2QA on 2021-08-08

View Document

08/08/218 August 2021 Termination of appointment of James Taylor as a director on 2021-08-01

View Document

21/06/2121 June 2021 Registered office address changed from 36 Clarendon Drive Clarendon Drive London SW15 1AE England to 24 Holborn Viaduct London EC1A 2BN on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MRS ASHLEIGH TAYLOR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CESSATION OF ASHLEIGH HOGG AS A PSC

View Document

28/03/2028 March 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH HOGG

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM PO BOX EC1A 2BN INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

14/07/1814 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH HOGG

View Document

14/07/1814 July 2018 DIRECTOR APPOINTED MRS ASHLEIGH HOGG

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 16/08/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 24 FAWE PARK ROAD LONDON SW15 2EA UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 COMPANY NAME CHANGED SCOTCH TAYLOR LTD CERTIFICATE ISSUED ON 23/09/16

View Document

12/03/1612 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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