Advanced company searchLink opens in new window

BERINTECH LIMITED

Company number 04452657

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)
02 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Feb 2023 PSC07 Cessation of Matrix Management S.A. as a person with significant control on 28 February 2023
28 Feb 2023 PSC01 Notification of Vladimir Dobrinov as a person with significant control on 28 February 2023
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
29 Jul 2019 PSC02 Notification of Matrix Management S.A. as a person with significant control on 14 June 2019
20 Mar 2019 TM02 Termination of appointment of Anna Ioakim as a secretary on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Kyriaki Violari as a director on 26 May 2017
14 Mar 2019 CS01 Confirmation statement made on 31 May 2018 with updates
14 Mar 2019 CS01 Confirmation statement made on 31 May 2017 with updates
14 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
14 Mar 2019 AA Total exemption full accounts made up to 31 May 2017
14 Mar 2019 AA Total exemption small company accounts made up to 31 May 2016
14 Mar 2019 AP01 Appointment of Mr Marios Mavrikos as a director on 26 May 2017
14 Mar 2019 RT01 Administrative restoration application
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000