V BERKELEY SQUARE LTD

Company Documents

DateDescription
04/03/254 March 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

03/10/243 October 2024 Director's details changed for Mr Louis George Downing on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Maxwell Connor Downing on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Bay Downing on 2024-10-03

View Document

15/07/2415 July 2024 Notification of a person with significant control statement

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

02/07/242 July 2024 Cessation of Jayne Alison Best as a person with significant control on 2024-06-19

View Document

02/07/242 July 2024 Appointment of Mr Anthony John Riley as a director on 2024-07-02

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

02/07/242 July 2024 Appointment of Mr Bay Downing as a director on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Maxwell Connor Downing as a director on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Louis George Downing as a director on 2024-07-02

View Document

12/02/2412 February 2024 Incorporation

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