Advanced company searchLink opens in new window

BERACAH HOLDINGS LTD

Company number 08549552

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)
29 Apr 2024 AD01 Registered office address changed from C E M E Innovation Centre Marsh Way Rainham RM13 8EU England to 57 Parkside Avenue Romford RM1 4NA on 29 April 2024
19 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 CS01 Confirmation statement made on 3 October 2023 with no updates
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 PSC04 Change of details for Ms Olubukunola Mabadeje as a person with significant control on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from 57 Parkside Aveue Romford Essex RM1 4NA United Kingdom to C E M E Innovation Centre Marsh Way Rainham RM13 8EU on 3 July 2023
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
17 Jan 2022 PSC01 Notification of Olubukunola Mabadeje as a person with significant control on 15 January 2022
17 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 17 January 2022
28 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
25 Dec 2021 PSC08 Notification of a person with significant control statement
25 Dec 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
25 Dec 2021 PSC07 Cessation of Olubukunola Mabadeje as a person with significant control on 1 June 2021
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 AA Micro company accounts made up to 31 May 2020
14 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
06 Aug 2020 PSC01 Notification of Olubukunola Mabadeje as a person with significant control on 1 March 2020
06 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from 57 57 Parkside Aveue Romford Essex RM1 4NA England to 57 Parkside Aveue Romford Essex RM1 4NA on 6 August 2020