Advanced company searchLink opens in new window

BELOWGROUND HOLDINGS LTD

Company number 12022448

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 Nov 2024 AD01 Registered office address changed from 12 East Passage London EC1A 7LP England to 43 Bridge Road Grays RM17 6BU on 25 November 2024
25 Nov 2024 CH01 Director's details changed for Mr Julian Reusing on 25 November 2024
25 Nov 2024 PSC05 Change of details for Goliath Tech Uk Ltd as a person with significant control on 25 November 2024
09 Oct 2024 AA Micro company accounts made up to 31 January 2024
25 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with updates
22 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 28 May 2023
31 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2024 TM01 Termination of appointment of Gerard Andrew Reusing as a director on 15 May 2024
25 Apr 2024 AA01 Previous accounting period shortened from 3 March 2024 to 31 January 2024
16 Apr 2024 AA Micro company accounts made up to 3 March 2023
09 Apr 2024 AP01 Appointment of Mr Julian Reusing as a director on 27 March 2024
19 Jan 2024 AA01 Previous accounting period shortened from 31 August 2023 to 3 March 2023
19 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/06/24
19 Jun 2023 PSC05 Change of details for Goliath Tech Uk Ltd as a person with significant control on 18 May 2023
19 Jun 2023 CH01 Director's details changed for Mr Gerard Andrew Reusing on 18 May 2023
30 May 2023 AD01 Registered office address changed from 36 Chesterfield Road, Market Street Chesterfield S43 3UT England to 12 East Passage London EC1A 7LP on 30 May 2023
06 Mar 2023 AP01 Appointment of Mr Gerard Andrew Reusing as a director on 3 March 2023
06 Mar 2023 PSC02 Notification of Goliath Tech Uk Ltd as a person with significant control on 3 March 2023
06 Mar 2023 TM01 Termination of appointment of Alistair Stuart Beaton Garden as a director on 3 March 2023
06 Mar 2023 PSC07 Cessation of Alistair Stuart Beaton Garden as a person with significant control on 3 March 2023
06 Mar 2023 MR01 Registration of charge 120224480001, created on 3 March 2023
08 Feb 2023 AA Micro company accounts made up to 31 August 2022
01 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 August 2021
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates