V BERKELEY SQUARE LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Current accounting period extended from 2025-02-28 to 2025-03-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-11 with updates |
03/10/243 October 2024 | Director's details changed for Mr Louis George Downing on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Maxwell Connor Downing on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Bay Downing on 2024-10-03 |
15/07/2415 July 2024 | Notification of a person with significant control statement |
11/07/2411 July 2024 | Memorandum and Articles of Association |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
02/07/242 July 2024 | Cessation of Jayne Alison Best as a person with significant control on 2024-06-19 |
02/07/242 July 2024 | Appointment of Mr Anthony John Riley as a director on 2024-07-02 |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-06-19 |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-06-19 |
02/07/242 July 2024 | Appointment of Mr Bay Downing as a director on 2024-07-02 |
02/07/242 July 2024 | Appointment of Mr Maxwell Connor Downing as a director on 2024-07-02 |
02/07/242 July 2024 | Appointment of Mr Louis George Downing as a director on 2024-07-02 |
12/02/2412 February 2024 | Incorporation |
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