- Company Overview for BELSIZE VENTURES LTD (08984772)
- Filing history for BELSIZE VENTURES LTD (08984772)
- People for BELSIZE VENTURES LTD (08984772)
- More for BELSIZE VENTURES LTD (08984772)
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) |
---|---|---|---|
29 Jan 2025 | AA01 | Previous accounting period shortened from 29 April 2024 to 28 April 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
30 Oct 2024 | PSC01 | Notification of Carolina Varela Martinez as a person with significant control on 30 October 2024 | |
30 Oct 2024 | PSC01 | Notification of Santiago Baraibar Ribero as a person with significant control on 30 October 2024 | |
30 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 30 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr Santiago Baraibar Ribero as a director on 30 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 30 October 2024 | |
07 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Jan 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 30 January 2023 | |
07 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
07 Jul 2020 | AD01 | Registered office address changed from 40 Bloomsbury Way, Lower Ground Floor London WC1A 2SE United Kingdom to 85 Great Portland Street London W1W 7LT on 7 July 2020 | |
07 Jul 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued |