- Company Overview for BELLATRADE INTERNATIONAL LIMITED (06968514)
- Filing history for BELLATRADE INTERNATIONAL LIMITED (06968514)
- People for BELLATRADE INTERNATIONAL LIMITED (06968514)
- More for BELLATRADE INTERNATIONAL LIMITED (06968514)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Aug 2024 | AD01 | Registered office address changed from 1 Foley Place Common Road Claygate Esher Surrey KT10 0HU England to First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 12 August 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
11 Jul 2024 | PSC04 | Change of details for Mr Anthony John Cornish as a person with significant control on 5 June 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Anthony John Cornish on 5 June 2024 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
07 Jul 2022 | CH01 | Director's details changed for Mr Anthony John Cornish on 7 July 2022 | |
07 Jul 2022 | PSC04 | Change of details for Mr Anthony John Cornish as a person with significant control on 7 July 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
13 Jul 2020 | PSC04 | Change of details for Mr Anthony John Cornish as a person with significant control on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Anthony John Cornish on 13 July 2020 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Andrew Christopher Smith on 1 October 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
12 Jul 2019 | CH01 | Director's details changed for Mr Anthony John Cornish on 12 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr Anthony John Cornish as a person with significant control on 12 July 2019 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |