CREDO BERRYFIELDS LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
13/03/2513 March 2025 | Micro company accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Second filing of a statement of capital following an allotment of shares on 2017-10-13 |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Resolutions |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
10/08/2310 August 2023 | |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Statement of capital on 2023-08-10 |
10/08/2310 August 2023 | |
09/08/239 August 2023 | Registered office address changed from 2, Swan Walk Upper High Street Thame OX9 3HN England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2023-08-09 |
09/08/239 August 2023 | Confirmation statement made on 2023-04-06 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
28/06/2228 June 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Confirmation statement made on 2021-04-06 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | FIRST GAZETTE |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
07/07/187 July 2018 | DISS40 (DISS40(SOAD)) |
26/06/1826 June 2018 | FIRST GAZETTE |
12/05/1812 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLO BUCKS INVESTMENTS LIMITED |
12/05/1812 May 2018 | CESSATION OF THOMAS JOSEPH BUTLER AS A PSC |
12/05/1812 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEARNSBROOK (SPRING) LIMITED |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
07/11/177 November 2017 | 13/10/17 STATEMENT OF CAPITAL GBP 100 |
07/11/177 November 2017 | Statement of capital following an allotment of shares on 2017-10-13 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
07/04/167 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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