Advanced company searchLink opens in new window

BERWICK CAPITAL INVESTMENTS LIMITED

Company number 07707156

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
02 Jan 2023 PSC05 Change of details for Berwick Capital Limited as a person with significant control on 18 July 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Mr George Frangeskides on 15 July 2022
18 Jul 2022 AD01 Registered office address changed from Suite 9 72 Great Titchfield Street London W1W 7QW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 July 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
31 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
09 Mar 2016 AD01 Registered office address changed from 14 Hays Mews London W1J 5PT to Suite 9 72 Great Titchfield Street London W1W 7QW on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Mr George Frangeskides on 7 March 2016
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2