Advanced company searchLink opens in new window

BERKELEY BATE OUTSOURCING LLP

Company number OC391407

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)
27 Apr 2024 AA Micro company accounts made up to 31 March 2023
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2024 LLCS01 Confirmation statement made on 29 January 2024 with no updates
26 Dec 2023 LLAA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
25 Apr 2023 AA Micro company accounts made up to 31 March 2022
24 Mar 2023 LLCS01 Confirmation statement made on 29 January 2023 with no updates
24 Mar 2023 LLAD01 Registered office address changed from 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP England to 24-25 Blakey Road Salisbury SP1 2LP on 24 March 2023
24 Mar 2023 LLAD01 Registered office address changed from 24-25 Blakey Road 24-25 Blakey Road Suite 2 Salisbury Wiltshire SP1 2LP United Kingdom to 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 24 March 2023
29 Dec 2022 LLAA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
28 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2022 LLCS01 Confirmation statement made on 29 January 2022 with no updates
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AA Micro company accounts made up to 31 March 2021
06 May 2021 AA Micro company accounts made up to 31 March 2020
22 Apr 2021 LLCS01 Confirmation statement made on 29 January 2021 with no updates
01 Apr 2020 LLAD01 Registered office address changed from 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom to 24-25 Blakey Road 24-25 Blakey Road Suite 2 Salisbury Wiltshire SP1 2LP on 1 April 2020
01 Apr 2020 LLCS01 Confirmation statement made on 29 January 2020 with no updates
29 Jan 2020 LLPSC07 Cessation of Janet Erica Bush as a person with significant control on 1 April 2019
28 Jan 2020 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 LLNM01 Change of name notice
23 Apr 2019 CERTNM Company name changed berkeley bate business advisors LLP\certificate issued on 23/04/19
09 Apr 2019 LLCS01 Confirmation statement made on 21 February 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 LLCS01 Confirmation statement made on 21 February 2018 with no updates