Advanced company searchLink opens in new window

BELVO1R LIMITED

Company number 11513729

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)
17 Jan 2025 RP05 Registered office address changed to PO Box 4385, 11513729 - Companies House Default Address, Cardiff, CF14 8LH on 17 January 2025
18 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
06 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
04 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
21 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
14 Sep 2021 CH01 Director's details changed for Mrs Pushpa Saini on 14 September 2021
14 Sep 2021 PSC04 Change of details for Mrs Pushpa Saini as a person with significant control on 14 September 2021
14 Sep 2021 AD01 Registered office address changed from 71 - 75 Shelton Street Covent Garden London England WC2H 9JQ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 14 September 2021
21 Oct 2020 AD01 Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 71 - 75 Shelton Street Covent Garden London England WC2H 9JQ on 21 October 2020
02 Oct 2020 AA Micro company accounts made up to 31 August 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
18 Sep 2020 PSC04 Change of details for Mrs Pushpa Saini as a person with significant control on 18 July 2020
26 Aug 2020 CH01 Director's details changed for Mrs Pushpa Saini on 20 August 2020
25 Aug 2020 AD01 Registered office address changed from 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 August 2020
21 Aug 2020 AD01 Registered office address changed from 3rd Floor, Paul Street London EC2A 4NE England to 3rd Floor Paul Street London EC2A 4NE on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from 3rd Floor, 86-90 Paul Street, London, Paul Street London EC2A 4NE England to 3rd Floor, Paul Street London EC2A 4NE on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 3rd Floor, 86-90 Paul Street, London, Paul Street London EC2A 4NE on 21 August 2020
23 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 23 July 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 PSC01 Notification of Pushpa Saini as a person with significant control on 18 July 2020
20 Jul 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 71-75 Shelton Street London WC2H 9JQ on 20 July 2020
20 Jul 2020 PSC08 Notification of a person with significant control statement