MATTHEW BERRYMAN LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Registered office address changed from Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR England to The Forge Streat Lane Streat Hassocks BN6 8RT on 2024-11-18

View Document

07/11/247 November 2024 Director's details changed for Mrs Sigute Berryman on 2024-03-25

View Document

16/07/2416 July 2024 Change of details for Mrs Sigute Berryman as a person with significant control on 2024-03-25

View Document

16/07/2416 July 2024 Director's details changed for Mrs Sigute Berryman on 2024-03-25

View Document

16/07/2416 July 2024 Director's details changed for Mr Matthew Vyvyan Berryman on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from The Goods Shed Jubilee Way Faversham Kent ME13 8GD England to Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR on 2024-03-25

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

03/08/233 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Change of details for Mr Matthew Vyvyan Berryman as a person with significant control on 2017-03-23

View Document

18/11/2118 November 2021 Notification of Sigute Berryman as a person with significant control on 2017-03-23

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM MALL HOUSE THE MALL FAVERSHAM ME13 8JL

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIGUTE BAUMILAITE / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS SIGUTE BAUMILAITE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/1418 November 2014 CURRSHO FROM 30/11/2015 TO 30/04/2015

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