Advanced company searchLink opens in new window

BERRY ATHLETICS LTD

Company number 08799912

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)
29 Jun 2018 AP01 Appointment of Mr Michele Antonetti as a director on 28 June 2018
29 Jun 2018 TM01 Termination of appointment of Nicola Antonetti as a director on 28 June 2018
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
26 Jun 2018 AP01 Appointment of Mr Nicola Antonetti as a director on 25 June 2018
26 Jun 2018 TM01 Termination of appointment of Nicola Antonetti as a director on 25 June 2018
26 Jun 2018 TM01 Termination of appointment of Nicola Antonetti as a director on 25 June 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
26 Jun 2018 AP01 Appointment of Mr Nicola Antonetti as a director on 25 June 2018
26 Jun 2018 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to Flat 24, Ireton House, 3 Stamford Square Stamford Square London SW15 2BG on 26 June 2018
09 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Francesco Ciro Guerrieri as a director on 23 February 2017
24 Feb 2017 AP01 Appointment of Mr Nicola Antonetti as a director on 23 February 2017
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 AP01 Appointment of Mr Francesco Ciro Guerrieri as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Maddalena Guerrieri as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Maddalena Guerrieri as a director on 19 June 2015
21 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014
21 Oct 2014 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to Long Lodge Kingston Road London SW19 3FW on 21 October 2014