BERXLEY CONSULTING & INVESTMENT LTD.

Company Documents

DateDescription
27/04/2027 April 2020 REGISTERED OFFICE ADDRESS CHANGED ON 27/04/2020 TO PO BOX 4385, 08571127: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/2031 January 2020 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR FREDAH QUINTOS

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR SIMON JOSEPH CURRAN

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/01/178 January 2017 SAIL ADDRESS CHANGED FROM: MORLEY HOUSE 5TH FLOOR 314-322 REGENT STREET LONDON W1B 3BG ENGLAND

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM SUITE 368 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 78 YORK STREET THIRD FLOOR LONDON W1H 1DP ENGLAND

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED BERXLEY INVESTMENT LTD. CERTIFICATE ISSUED ON 11/11/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

27/06/1627 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

27/06/1627 June 2016 SAIL ADDRESS CHANGED FROM: MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BG ENGLAND

View Document

27/06/1627 June 2016 SAIL ADDRESS CREATED

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MISS FREDAH JUNE QUINTOS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND

View Document

17/06/1317 June 2013 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