Advanced company searchLink opens in new window

BERLIN SERVICES LIMITED

Company number 08660640

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)
17 Apr 2024 AA Micro company accounts made up to 5 April 2024
30 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 5 April 2023
04 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
03 Sep 2022 PSC01 Notification of Alistair Marc Berlin as a person with significant control on 6 April 2016
06 Apr 2022 AA Micro company accounts made up to 5 April 2022
02 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 5 April 2021
30 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
15 Aug 2020 AA Micro company accounts made up to 5 April 2020
29 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 5 April 2019
28 Aug 2018 AD01 Registered office address changed from 508 Astra House Arklow Road London SE14 6BY England to 509 Astra House Arklow Road Deptford London SE14 6BY on 28 August 2018
26 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
01 May 2018 AA Micro company accounts made up to 5 April 2018
04 Sep 2017 AD01 Registered office address changed from Flat 6 10 Chichester Terrace Brighton BN2 1FG England to 508 Astra House Arklow Road London SE14 6BY on 4 September 2017
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
20 Jul 2017 AD01 Registered office address changed from Apt 508 Arklow Road London SE14 6BY to Flat 6 10 Chichester Terrace Brighton BN2 1FG on 20 July 2017
21 Apr 2017 AA Micro company accounts made up to 5 April 2017
03 Nov 2016 AAMD Amended micro company accounts made up to 5 April 2016
20 Oct 2016 AA Micro company accounts made up to 5 April 2016
26 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
22 Jun 2016 CH01 Director's details changed for Miss Megan Catherine Rachel Gray on 4 June 2016
19 Nov 2015 CERTNM Company name changed megan gray LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
03 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2