Advanced company searchLink opens in new window

BERLIN HOLDINGS 2 LTD

Company number 12297519

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)
16 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
14 Feb 2024 AA Micro company accounts made up to 30 November 2023
09 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 30 November 2022
15 Sep 2022 PSC04 Change of details for Mr Ronny Alain Pifko as a person with significant control on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from 4 Enfield House Bury Old Road Salford M7 4QX England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 15 September 2022
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 30 November 2021
14 Mar 2022 PSC01 Notification of Ronny Alain Pifko as a person with significant control on 14 February 2022
14 Mar 2022 PSC07 Cessation of Bluerock Group Ag as a person with significant control on 14 February 2022
10 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
06 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
03 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
29 Oct 2020 TM01 Termination of appointment of Michael Brand as a director on 29 October 2020
29 Oct 2020 PSC07 Cessation of Michael Brand as a person with significant control on 29 October 2020
29 Oct 2020 AP01 Appointment of Mr Ronny Alain Pifko as a director on 29 October 2020
03 Sep 2020 PSC02 Notification of Bluerock Group Ag as a person with significant control on 3 September 2020
03 Sep 2020 PSC04 Change of details for Mr Michael Brand as a person with significant control on 3 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
04 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-04
  • GBP 10