Advanced company searchLink opens in new window

BALRE TECHNOLOGIES LTD

Company number 09113540

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)
05 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Matthew Christopher Jones as a director on 15 July 2022
06 Dec 2021 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Unit 6 102 Camley Street London N1C 4PF on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Hans Peter Hagen as a director on 26 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 AP01 Appointment of Dr. Hans Peter Hagen as a director on 15 September 2021
15 Sep 2021 AP01 Appointment of Mr Naoki Kamimaeda as a director on 15 September 2021
15 Jul 2021 PSC08 Notification of a person with significant control statement
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • EUR 338.575216
25 Mar 2021 PSC07 Cessation of Lucian Rautu as a person with significant control on 24 March 2021
25 Mar 2021 PSC07 Cessation of Michel Gauer as a person with significant control on 24 March 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 AP01 Appointment of Mr Matthew Christopher Jones as a director on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Michel Marie Raoul Gerard Peretie as a director on 15 March 2021
21 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • EUR 216.318256
05 Feb 2021 AD01 Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35 New Bridge Street London EC4V 6BW on 5 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities