- Company Overview for BERTHA UK LIMITED (07601970)
- Filing history for BERTHA UK LIMITED (07601970)
- People for BERTHA UK LIMITED (07601970)
- More for BERTHA UK LIMITED (07601970)
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) |
---|---|---|---|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
31 Mar 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from Nerine Chambers Quastisky Building 3Rd Floor Road Town Tortola British Virgin Islands P O Box United Kingdom on 5 August 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from 930 High Road North Finchley London N12 9RT United Kingdom on 5 August 2013 | |
01 May 2013 | CH01 | Director's details changed for Mr Lawrence Stolzenberg on 1 May 2013 | |
01 May 2013 | CH01 | Director's details changed for Mr Lawrence Stolzenberg on 1 May 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
09 Apr 2013 | CERTNM |
Company name changed doc movies LIMITED\certificate issued on 09/04/13
|
|
09 Apr 2013 | CONNOT | Change of name notice | |
30 Jan 2013 | CH01 | Director's details changed for Mr Jacques Tredoux on 31 December 2012 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Lawrence Stolzenberg on 20 July 2012 | |
01 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
03 May 2011 | AP01 | Appointment of Mr Lawrence Stolzenberg as a director | |
13 Apr 2011 | AA01 | Current accounting period extended from 30 April 2012 to 31 July 2012 | |
12 Apr 2011 | NEWINC |
Incorporation
|