BERMAN TRADING LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Statement of capital on 2023-01-16

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

10/05/2210 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Change of details for Mrs Frances Berman as a person with significant control on 2017-12-20

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

11/01/1811 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 40000

View Document

20/12/1720 December 2017 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