BERLINSPACE LIMITED

Company Documents

DateDescription
08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/02/189 February 2018 SAIL ADDRESS CREATED

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY RUTH BERLIN / 07/02/2017

View Document

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

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY RUTH BERLIN / 07/02/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACOB GAIMARD BERLIN / 07/02/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY RUTH BERLIN / 07/02/2017

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/121 November 2012 ARTICLES OF ASSOCIATION

View Document

25/10/1225 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 200

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

14/04/1214 April 2012 REGISTERED OFFICE CHANGED ON 14/04/2012 FROM PRIORY HOUSE SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UK

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACOB GAIMARD BERLIN / 25/03/2011

View Document

04/04/114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY RUTH BERLIN / 25/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACOB GAIMARD BERLIN / 25/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY RUTH BERLIN / 25/03/2010

View Document

07/04/097 April 2009 DIRECTOR APPOINTED PETER JACOB GAIMARD BERLIN

View Document

07/04/097 April 2009 DIRECTOR APPOINTED PETER JACOB GAIMARD BERLIN LOGGED FORM

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY APPOINTED SHIRLEY RUTH BERLIN LOGGED FORM

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY APPOINTED SHIRLEY RUTH BERLIN

View Document

25/03/0925 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

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