Advanced company searchLink opens in new window

BELCO GLOBAL LIMITED

Company number 08584720

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)
21 Nov 2019 PSC04 Change of details for Mr Joji Serugei Birosu as a person with significant control on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Mr Joji Serugei Birosu on 21 November 2019
02 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Aug 2016 AD01 Registered office address changed from C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT England to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016
18 May 2016 MR01 Registration of charge 085847200003, created on 13 May 2016
16 May 2016 MR01 Registration of charge 085847200001, created on 13 May 2016
16 May 2016 MR01 Registration of charge 085847200002, created on 13 May 2016
12 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Nov 2015 CH01 Director's details changed for Mr Joji Serugei Birosu on 9 November 2015
06 Nov 2015 TM01 Termination of appointment of Yatin Kumar Patel as a director on 6 November 2015
05 Nov 2015 AD01 Registered office address changed from 141 Ballards Lane Finchley Central London N3 1LJ to C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT on 5 November 2015
28 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 TM01 Termination of appointment of Inna Ryzhenko as a director
29 Apr 2014 TM01 Termination of appointment of Inna Ryzhenko as a director
07 Nov 2013 AP01 Appointment of Mr Yatin Kumar Patel as a director
26 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)