Advanced company searchLink opens in new window

BERYLHIDE LTD

Company number 13072797

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 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
12 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 5 April 2023
09 May 2023 AD01 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 9 May 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 5 April 2022
26 Jan 2022 AD01 Registered office address changed from Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 26 January 2022
29 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
11 Oct 2021 AA Micro company accounts made up to 5 April 2021
10 Apr 2021 AA01 Previous accounting period shortened from 31 December 2021 to 5 April 2021
22 Mar 2021 AD01 Registered office address changed from Suite 5 48 Fentham Road Hampton in Arden B92 0AY United Kingdom to Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY on 22 March 2021
22 Mar 2021 PSC07 Cessation of Juanita Guerreiro as a person with significant control on 27 January 2021
19 Mar 2021 PSC01 Notification of Jayvee Begas as a person with significant control on 27 January 2021
17 Feb 2021 TM01 Termination of appointment of Juanita Guerreiro as a director on 27 January 2021
17 Feb 2021 AP01 Appointment of Mrs Jayvee Begas as a director on 27 January 2021
12 Feb 2021 AD01 Registered office address changed from 33 Commercial Street Abergavenny NP7 5DY Wales to Suite 5 48 Fentham Road Hampton in Arden B92 0AY on 12 February 2021
09 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-09
  • GBP 1