- Company Overview for BERCO HOLDINGS LTD (09855438)
- Filing history for BERCO HOLDINGS LTD (09855438)
- People for BERCO HOLDINGS LTD (09855438)
- Charges for BERCO HOLDINGS LTD (09855438)
- More for BERCO HOLDINGS LTD (09855438)
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 2020 | AA01 | Previous accounting period shortened from 28 November 2019 to 27 November 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 28 November 2018 | |
07 Oct 2019 | AA | Micro company accounts made up to 28 November 2017 | |
13 May 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
15 Mar 2019 | MR04 | Satisfaction of charge 098554380003 in full | |
01 Mar 2019 | MR01 | Registration of charge 098554380004, created on 25 February 2019 | |
28 Nov 2018 | AA01 | Current accounting period shortened from 29 November 2017 to 28 November 2017 | |
31 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from 28 Crowland Road London N15 6UT England to 76 Gladesmore Road London N15 6TD on 15 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
14 Mar 2018 | AP01 | Appointment of Mr Elimelech Shif as a director on 14 March 2018 | |
14 Mar 2018 | PSC01 | Notification of Elimelech Shif as a person with significant control on 14 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Efrajim Beck as a person with significant control on 14 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Efrajim Beck as a director on 14 March 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
04 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
02 Nov 2016 | MR04 | Satisfaction of charge 098554380002 in full | |
02 Nov 2016 | MR04 | Satisfaction of charge 098554380001 in full | |
24 Sep 2016 | MR01 | Registration of charge 098554380003, created on 15 September 2016 | |
21 Dec 2015 | MR01 | Registration of charge 098554380002, created on 18 December 2015 | |
21 Dec 2015 | MR01 | Registration of charge 098554380001, created on 18 December 2015 | |
04 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-04
|