Advanced company searchLink opens in new window

BERBER AND Q LIMITED

Company number 08945158

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)
25 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 May 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2020 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 46 Exmouth Market London EC1R 4QE on 28 January 2020
25 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 25 March 2018
11 May 2018 CS01 Confirmation statement made on 18 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 ANNOTATION Rectified CH01 was removed from the register on 20/06/2016 as it was invalid
15 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
12 Apr 2015 CH01 Director's details changed for Mr Joshua Lewis Katz on 18 March 2014
12 Apr 2015 CH01 Director's details changed for Mr Paul Jonathan Katz on 18 March 2014
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 100