BERLINER CONSULTANCY LTD

Company Documents

DateDescription
11/08/2111 August 2021 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

27/01/2127 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

15/09/2015 September 2020 CURREXT FROM 30/05/2021 TO 30/08/2021

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

22/08/1922 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM EASDEN HOUSE PETERSFIELD AVENUE SLOUGH BERKSHIRE SL2 5EA

View Document

26/09/1626 September 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

06/09/166 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR NELSON JAMES AKECH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DINAH OBIERO DEGENER / 27/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY NELSON AKECH

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MRS DINAH OBIERO DEGENER

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR NELSON AKECH

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MR NELSON JAMES AKECH

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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