BERTIN CONSULTING LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLYN DOROTHY BERTIN / 06/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR RALF PIERRE SCHMIDT / 06/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN DOROTHY BERTIN / 06/08/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN DOROTHY BERTIN / 14/08/2015

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN DOROTHY BERTIN / 15/06/2016

View Document

25/04/1625 April 2016 PREVEXT FROM 31/07/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN DOROTHY BERTIN / 19/08/2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/149 April 2014 01/03/14 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1424 March 2014 ADOPT ARTICLES 01/03/2014

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 15/07/13 NO CHANGES

View Document

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN DOROTHY BERTIN / 01/03/2013

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN DOROTHY BERTIN / 01/03/2012

View Document

24/08/1224 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM EACOTTS GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKS SL1 8DF UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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