BERRY TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Matthew John Parker as a director on 2025-01-15

View Document

29/01/2529 January 2025 Appointment of Mr Andrew Michael Lindsell as a director on 2025-01-28

View Document

17/12/2417 December 2024 Registered office address changed from 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England to Glenny House Fenton Way Southfields Business Park Basildon Essex SS15 6TD on 2024-12-17

View Document

11/12/2411 December 2024 Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to 1 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2024-12-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Alexander Ross Clark as a director on 2024-04-12

View Document

19/04/2419 April 2024 Termination of appointment of James Laird Cawood as a director on 2024-04-12

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

14/12/2214 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED BERRY TELECOM GROUP LIMITED CERTIFICATE ISSUED ON 19/12/19

View Document

19/08/1919 August 2019 SAIL ADDRESS CREATED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM STERLING HOUSE DANESBURY COURT OLD SARUM PARK SALISBURY WILTSHIRE SP4 6EB ENGLAND

View Document

05/10/165 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 200

View Document

09/08/169 August 2016 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