Advanced company searchLink opens in new window

BELLORE LIMITED

Company number 05171138

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)
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
  • GBP 125,001
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
  • GBP 125,001
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
  • GBP 125,001
15 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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