Advanced company searchLink opens in new window

ATHEPIUS LTD

Company number 11274215

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)
04 Jul 2024 AA Micro company accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 PSC04 Change of details for Mrs Elizabeth Caroline Berkeley as a person with significant control on 30 March 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
09 Jun 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 CERTNM Company name changed berkeley medical and psychiatric LIMITED\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
03 Dec 2019 PSC04 Change of details for Mrs Elizabeth Caroline Berkeley as a person with significant control on 2 December 2019
03 Dec 2019 AD01 Registered office address changed from 1 East View Aspatria Wigton CA7 2LY United Kingdom to Manor House Oughterside Wigton CA7 2PT on 3 December 2019
02 Dec 2019 CH01 Director's details changed for Dr Daniel James Gordon Berkeley on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Mrs Elizabeth Caroline Berkeley on 2 December 2019
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
26 Mar 2019 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
26 Mar 2019 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
20 Apr 2018 PSC07 Cessation of Daniel James Gordon Berkeley as a person with significant control on 31 March 2018
20 Apr 2018 PSC01 Notification of Elizabeth Caroline Berkeley as a person with significant control on 31 March 2018
26 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-26
  • GBP 100