Advanced company searchLink opens in new window

BERLIN EUROPE LTD

Company number 07443705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 AD01 Registered office address changed from Crown House the Green Englefield Green Surrey TW20 0YX to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 17 October 2019
13 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
29 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
03 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
21 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
09 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
23 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
20 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
01 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
21 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from Crown House Inglefield Green Surrey TW20 0YX United Kingdom on 11 October 2012
08 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
07 Nov 2011 AA01 Previous accounting period shortened from 30 November 2011 to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr Nicholas James Band as a director
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
23 Sep 2011 CERTNM Company name changed berlin ventures (surrey) LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-23
  • NM01 ‐ Change of name by resolution
09 Mar 2011 AP03 Appointment of Nicholas James Band as a secretary