- Company Overview for BELLORE LIMITED (05171138)
- Filing history for BELLORE LIMITED (05171138)
- People for BELLORE LIMITED (05171138)
- Charges for BELLORE LIMITED (05171138)
- More for BELLORE LIMITED (05171138)
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) |
---|---|---|---|
16 Aug 2017 | TM01 | Termination of appointment of Shimon Lavi as a director on 15 August 2017 | |
03 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
15 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
15 Jul 2013 | CH01 | Director's details changed for Assaf Lavi on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Dwarka Das Maheshwari on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Daniel Cohen on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Shimon Lavi on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Shimon Lavi on 15 July 2013 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | CH03 | Secretary's details changed for Florence Adams on 18 July 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Daniel Cohen on 18 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
19 Jul 2011 | CH03 | Secretary's details changed for Florence Adams on 18 July 2011 | |
15 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jan 2010 | AD01 | Registered office address changed from , Russell House 140 High Street, Edgware, Middlesex, HA8 7LW on 15 January 2010 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |