- Company Overview for HTTP BERKSHIRE LIMITED (05707884)
- Filing history for HTTP BERKSHIRE LIMITED (05707884)
- People for HTTP BERKSHIRE LIMITED (05707884)
- Charges for HTTP BERKSHIRE LIMITED (05707884)
- More for HTTP BERKSHIRE LIMITED (05707884)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB England to Kings Head House 15 London End Beaconsfield Bucks HP9 2HN on 23 January 2025 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Ashutosh K Bhasin on 19 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Ashutosh K Bhasin as a person with significant control on 31 March 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from Part 2nd Floor, Now Building Thames Valley Park Drive Reading RG6 1RB England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 22 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
24 Feb 2023 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Part 2nd Floor, Now Building Thames Valley Park Drive Reading RG6 1RB on 24 February 2023 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |