Advanced company searchLink opens in new window

BELASIS LTD

Company number 12575373

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)
13 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
22 Apr 2024 CH01 Director's details changed for Mr Anthony Chua on 22 April 2024
28 Feb 2024 CH01 Director's details changed for Mr Eric Le Martret on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Anthony Chua on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mr Eric Le Martret as a person with significant control on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mrs Lizel Paner Le Martret on 28 February 2024
28 Feb 2024 AD01 Registered office address changed from PO Box Suite 42 4 Spring Bridge Road London W5 2AA England to 22 Benjamin Gray Drive Littlehampton West Sussex BN17 7FA on 28 February 2024
04 Jan 2024 TM01 Termination of appointment of Christopher Chua as a director on 3 January 2024
04 Jan 2024 AP01 Appointment of Mr Eric Le Martret as a director on 3 January 2024
04 Jan 2024 AP01 Appointment of Mrs Lizel Paner Le Martret as a director on 3 January 2024
13 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
05 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
30 May 2022 SH06 Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 300
25 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
13 May 2022 PSC07 Cessation of Nitin Rangnathrao Rudrawar as a person with significant control on 4 April 2022
29 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
02 Dec 2021 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates