BERGMAN CONSULTING LIMITED

52 Silverdale, Sydenham, SE26 4SU, London, United Kingdom
StatusACTIVE
Company No.09587610
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

BERGMAN CONSULTING LIMITED is an active private limited company with number 09587610. It was incorporated 9 years, 1 month, 27 days ago, on 12 May 2015. The company address is 52 Silverdale, Sydenham, SE26 4SU, London, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-14

Psc name: Mr Markus Bergman

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-14

Officer name: Markus Bergman

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-14

Officer name: Mr Markus Bergman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-14

Old address: The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom

New address: 52 Silverdale Sydenham London SE26 4SU

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Bentley

Termination date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2018

Action Date: 12 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Markus Bergman

Notification date: 2016-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Jane Bentley

Appointment date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-19

Officer name: Markus Bergman

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-19

Officer name: Markus Bergman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-19

Old address: The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom

New address: The Gallery 14 Upland Road Dulwich London SE22 9EE

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-19

Officer name: Markus Bergman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-19

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: The Gallery 14 Upland Road Dulwich London SE22 9EE

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPRINTING UK LIMITED

50 PORTMORE STREET,CRAIGAVON,BT62 3NF

Number:NI636226
Status:ACTIVE
Category:Private Limited Company

INSURESUPERMARKET.COM LIMITED

MONEYSUPERMARKET HOUSE,EWLOE,CH5 3UZ

Number:04384073
Status:ACTIVE
Category:Private Limited Company

LUTON BID LTD

IRON GATE HOUSE 10 IRON GATE,DERBY,DE1 3FJ

Number:09317619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MATTHEW BENTLEY LIMITED

C/O BERLEY,LONDON,W1G 9TB

Number:04635216
Status:ACTIVE
Category:Private Limited Company

SBC MEDIA LIMITED

GAUTAM HOUSE SHENLEY AVENUE,RUISLIP MANOR,HA4 6BP

Number:08793329
Status:ACTIVE
Category:Private Limited Company

THE CHESHIRE WATCH COMPANY LIMITED

2 ALDERLEY ROAD,WILMSLOW,SK9 1JX

Number:07497689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source