BERTHA UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Laura Grace Templeton Horwitz. Notification date: 2018-05-14. 2023-08-01 View Report
Persons with significant control. Psc name: Susan Nestadt. Cessation date: 2021-11-26. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Accounts. Accounts type total exemption full. 2023-04-18 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type total exemption full. 2022-04-14 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2020-04-07 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Accounts. Accounts type total exemption full. 2019-04-02 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Officers. Officer name: Jacques Tredoux. Termination date: 2017-07-31. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Officers. Officer name: B & C Company Secretarial Services Limited. Change date: 2017-05-18. 2017-05-18 View Report
Accounts. Accounts type total exemption full. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Address. Change date: 2016-02-17. New address: 930 High Road London N12 9RT. Old address: 930 High Road North Finchley London N12 9RT. 2016-02-17 View Report
Accounts. Accounts type total exemption small. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Change account reference date company previous extended. 2014-03-31 View Report
Address. Old address: Nerine Chambers Quastisky Building 3Rd Floor Road Town Tortola British Virgin Islands P O Box United Kingdom. Change date: 2013-08-05. 2013-08-05 View Report
Address. Change date: 2013-08-05. Old address: 930 High Road North Finchley London N12 9RT United Kingdom. 2013-08-05 View Report
Officers. Officer name: Mr Lawrence Stolzenberg. Change date: 2013-05-01. 2013-05-01 View Report
Officers. Change date: 2013-05-01. Officer name: Mr Lawrence Stolzenberg. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Change of name. Description: Company name changed doc movies LIMITED\certificate issued on 09/04/13. 2013-04-09 View Report
Change of name. Change of name notice. 2013-04-09 View Report
Officers. Officer name: Mr Jacques Tredoux. Change date: 2012-12-31. 2013-01-30 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Officers. Officer name: Mr Lawrence Stolzenberg. Change date: 2012-07-20. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Officers. Officer name: Mr Lawrence Stolzenberg. 2011-05-03 View Report
Accounts. Change account reference date company current extended. 2011-04-13 View Report
Incorporation. Incorporation company. 2011-04-12 View Report