Advanced company searchLink opens in new window

BELCAN INTERNATIONAL LIMITED

Company number 02933658

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)
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
23 Mar 2018 TM01 Termination of appointment of Michael Wirth as a director on 21 March 2018
23 Mar 2018 TM01 Termination of appointment of Richard Thomas Davies as a director on 21 March 2018
22 Mar 2018 AP01 Appointment of Mr Keith Matthews as a director on 20 March 2018
22 Mar 2018 AD01 Registered office address changed from Cheltenham House 34 Hill Road Clevedon North Somerset BS21 7PH to Kelvin House Rtc Business Park London Road Derby DE24 8UP on 22 March 2018
22 Mar 2018 AP01 Appointment of Ms Elizabeth Ferris as a director on 20 March 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-20
22 Mar 2018 CONNOT Change of name notice
21 Mar 2018 AP01 Appointment of Mr Mark Mckenzie Naylor as a director on 20 March 2018
18 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Belcan Alliances Inc as a person with significant control on 6 April 2016
14 Feb 2017 TM01 Termination of appointment of Colin Martin Cohen as a director on 14 February 2017
05 Jan 2017 AUD Auditor's resignation
15 Sep 2016 AP01 Appointment of Mr Colin Martin Cohen as a director on 1 September 2016
10 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 29,100
03 May 2016 AA Accounts for a small company made up to 31 December 2015
27 Apr 2016 AP01 Appointment of Mr Neal Roy Montour as a director on 20 April 2016
26 Apr 2016 TM02 Termination of appointment of Don Klekamp as a secretary on 20 April 2016
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 29,101
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 29,100
19 May 2015 AA Accounts for a small company made up to 31 December 2014
23 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 29,100