BEREHYNIA LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2023-11-30 to 2024-04-05

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

03/11/233 November 2023 Cessation of Georgia Marie Hutchings as a person with significant control on 2022-12-07

View Document

02/11/232 November 2023 Notification of Jeanie Arizo as a person with significant control on 2022-12-07

View Document

28/10/2328 October 2023 Termination of appointment of Georgia Marie Hutchings as a director on 2022-12-07

View Document

28/10/2328 October 2023 Appointment of Mrs Jeanie Arizo as a director on 2022-12-07

View Document

28/09/2328 September 2023 Registered office address changed from Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2023-09-28

View Document

23/12/2223 December 2022 Registered office address changed from 188 Burnham Avenue Llanrumney Cardiff CF3 5PD United Kingdom to Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 2022-12-23

View Document

17/11/2217 November 2022 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