BERKLEY CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 07/06/257 June 2025 | Compulsory strike-off action has been suspended |
| 07/06/257 June 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 28/12/2428 December 2024 | Compulsory strike-off action has been discontinued |
| 28/12/2428 December 2024 | Compulsory strike-off action has been discontinued |
| 27/12/2427 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Micro company accounts made up to 2023-03-31 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 15/06/2315 June 2023 | Termination of appointment of Ashleigh Taylor as a director on 2023-06-03 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 09/01/229 January 2022 | Micro company accounts made up to 2021-03-31 |
| 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 |
| 08/08/218 August 2021 | Termination of appointment of James Taylor as a director on 2021-08-01 |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/10/207 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR |
| 01/10/201 October 2020 | DIRECTOR APPOINTED MRS ASHLEIGH TAYLOR |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/03/2028 March 2020 | CESSATION OF ASHLEIGH HOGG AS A PSC |
| 28/03/2028 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH HOGG |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 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 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
| 14/07/1814 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH HOGG |
| 14/07/1814 July 2018 | DIRECTOR APPOINTED MRS ASHLEIGH HOGG |
| 21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 16/08/2017 |
| 13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 24 FAWE PARK ROAD LONDON SW15 2EA UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 23/09/1623 September 2016 | COMPANY NAME CHANGED SCOTCH TAYLOR LTD CERTIFICATE ISSUED ON 23/09/16 |
| 12/03/1612 March 2016 | 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