Advanced company searchLink opens in new window

BERRY CONSULTANCY LTD

Company number 07895921

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AD01 Registered office address changed from C/O Excel Accountancy (Beds) Ltd Mayfair House 11 Lurke Street Bedford Bedfordshire MK40 3HZ England on 9 July 2014
17 Mar 2014 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG on 17 March 2014
08 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from 114 High Street 114 High Street Cranfield Bedfordshire MK43 0DG United Kingdom on 8 January 2013
10 Dec 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
25 Jan 2012 AP03 Appointment of Mrs Eileen Joan Cave as a secretary
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 3 January 2012
  • GBP 3
12 Jan 2012 TM01 Termination of appointment of Jonathan Vowles as a director
12 Jan 2012 TM02 Termination of appointment of Clare Tyers as a secretary
12 Jan 2012 AP01 Appointment of Mr Karl Berry as a director
03 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted