Advanced company searchLink opens in new window

BELLUSCURA PLC

Company number 09910883

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)
25 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 86,179.18
03 Nov 2016 AD01 Registered office address changed from C/O Tekcapital 16 Great Chapel Street London W1F 8FL England to Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 3 November 2016
02 Sep 2016 AP01 Appointment of Dr Michael Nicholson Van Hoy as a director on 18 August 2016
31 Aug 2016 TM01 Termination of appointment of Clifford Mark Gross as a director on 18 August 2016
26 Aug 2016 AP01 Appointment of Dr Robert Clell Miller as a director on 18 August 2016
26 Aug 2016 AP01 Appointment of Mr Robert Rauker as a director on 18 August 2016
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 75,000
12 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2016 AD01 Registered office address changed from C/O Tekcapital 1 Fore Street London EC2Y 5EJ England to C/O Tekcapital 16 Great Chapel Street London W1F 8FL on 5 May 2016
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 50,000
23 Feb 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 November 2016
28 Jan 2016 AD01 Registered office address changed from C/O Tekcapital 1 Fore Street Fore Street London EC2Y 5EJ England to C/O Tekcapital 1 Fore Street London EC2Y 5EJ on 28 January 2016
10 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-10
  • GBP 10