Advanced company searchLink opens in new window

BERG ENTERPRISE LIMITED

Company number 13010655

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)
12 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
08 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
18 Jan 2024 CERTNM Company name changed berg auto design LTD\certificate issued on 18/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-17
02 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
02 Jun 2023 PSC04 Change of details for Mr Ian David Van Den Berg Slowey as a person with significant control on 28 May 2023
02 Jun 2023 CH01 Director's details changed for Mr Ian David Van Den Berg Slowey on 28 May 2023
19 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
24 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 24 April 2023
24 Apr 2023 PSC08 Notification of a person with significant control statement
24 Apr 2023 PSC01 Notification of Leendert William Van Den Berg Slowey as a person with significant control on 12 November 2020
12 Dec 2022 TM01 Termination of appointment of Oliver Michael Exton-Birks as a director on 12 December 2022
02 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with updates
22 May 2022 AP01 Appointment of Mr Oliver Michael Exton-Birks as a director on 21 May 2022
22 May 2022 SH01 Statement of capital following an allotment of shares on 21 May 2022
  • GBP 110
18 Mar 2022 CERTNM Company name changed berg tuning LIMITED\certificate issued on 18/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
23 Oct 2021 AA Micro company accounts made up to 31 August 2021
23 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 100
17 Sep 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 August 2021
29 May 2021 CS01 Confirmation statement made on 29 May 2021 with updates
29 May 2021 AP01 Appointment of Mr Leendert William Van Den Berg Slowey as a director on 29 May 2021
22 Dec 2020 AD01 Registered office address changed from 12 the Glebe Way Old Whittington Chesterfield S41 9NN England to Unit 1 Centremark House Sheepbridge Lane Chesterfield S41 9RX on 22 December 2020
03 Dec 2020 PSC07 Cessation of Oliver Michael Exton Birks as a person with significant control on 1 December 2020
11 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted