BERKELEY FINCH LIMITED

2nd Floor 2nd Floor, Finchley, N3 2JX, London, England
StatusACTIVE
Company No.08219077
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

BERKELEY FINCH LIMITED is an active private limited company with number 08219077. It was incorporated 11 years, 7 months, 26 days ago, on 18 September 2012. The company address is 2nd Floor 2nd Floor, Finchley, N3 2JX, London, England.



Company Fillings

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ajay Yadav

Change date: 2022-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ajay Yadav

Change date: 2022-09-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ajay Yadav

Change date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ajay Yadav

Change date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: 2nd Floor 314 Regents Park Road Finchley London N3 2JX

Change date: 2022-10-07

Old address: Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ajay Yadav

Change date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Mr Ajay Yadav

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Old address: 1 Austell Heights Austell Gardens Mill Hill London NW7 4PG

Change date: 2017-04-06

New address: Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-18

Officer name: Mr Ajay Yadav

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

New address: 1 Austell Heights Austell Gardens Mill Hill London NW7 4PG

Old address: 30 Courthouse Gardens London N3 1PX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: 1 Austell Gardens Austell Gardens Mill Hill London NW7 4PG England

Change date: 2014-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-10

Old address: 30 Courthouse Gardens London N3 1PX

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTY&DODGE LTD

APRIL COTTAGE SOUTH LANE,MAIDSTONE,ME17 3AZ

Number:07682044
Status:ACTIVE
Category:Private Limited Company

HD9 LTD

86-96 NEW ROW,CO DERRY,BT52 1EJ

Number:NI054270
Status:ACTIVE
Category:Private Limited Company

ORIGAMI FILMS LIMITED

58 HIGH STREET EAST,OAKHAM,LE15 9PZ

Number:06552249
Status:ACTIVE
Category:Private Limited Company

SWIM CLINIC LIMITED

KINGS LODGE LINDEN GATE,HARWELL,OX11 0DT

Number:10318332
Status:ACTIVE
Category:Private Limited Company

THE TAPE MUSIC COMPANY LIMITED

50 BEDFORD STREET,BELFAST,BT2 7FW

Number:NI603259
Status:ACTIVE
Category:Private Limited Company

THORNLEIGH SOLUTIONS LTD

67 RECTORY ROAD,FARNBOROUGH,GU14 7HY

Number:10553009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source