BERK'S NEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Katie Churchill as a director on 2025-04-07

View Document

14/01/2514 January 2025 Change of details for Mr Owen Lewis Thomas Donovan as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Owen Donovan on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Ms Phoebe Bourke on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Ms Katie Churchill on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Phoebe Bourke as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Katie Churchill as a person with significant control on 2025-01-14

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

01/12/231 December 2023 Registered office address changed from Flat 80 Wisteria Apartments Chatham Place London E9 6FB England to D06 Mainyard Studios 80 Wallis Road London E9 5LN on 2023-12-01

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 33 OAKFIELD ROAD FINSBURY PARK LONDON UNITED KINGDOM

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PHOEBE BOURKE / 09/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 33 OAKFIELD ROAD FINSBURY PARK LONDON N4 4NP UNITED KINGDOM

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 33 OAKFIELD ROAD LONDON N4 4NP ENGLAND

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE CHURCHILL / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DONOVAN / 09/10/2018

View Document

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

View Accounts

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DONOVAN / 10/01/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN LEWIS THOMAS DONOVAN

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DONOVAN / 06/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O OWEN DONOVAN 88 88 WALLER ROAD NEW CROSS GATE LONDON LONDON SE14 5LY UNITED KINGDOM

View Document

12/01/1712 January 2017 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