Advanced company searchLink opens in new window

BALVANERA LTD

Company number 13975172

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)
30 Jul 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
30 Jul 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
09 Jul 2024 PSC07 Cessation of Callum James Clarke as a person with significant control on 9 July 2024
09 Jul 2024 TM01 Termination of appointment of Callum James Clarke as a director on 9 July 2024
25 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
23 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 15 April 2024
17 Apr 2024 PSC01 Notification of Paul Thomas Wyatt as a person with significant control on 15 April 2024
17 Apr 2024 AP01 Appointment of Mr Paul Thomas Wyatt as a director on 15 April 2024
17 Apr 2024 PSC07 Cessation of Hafeez Rashid as a person with significant control on 15 April 2024
15 Apr 2024 CS01 15/04/24 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/04/2024.
15 Apr 2024 PSC01 Notification of Hafeez Rashid as a person with significant control on 15 April 2024
15 Apr 2024 PSC04 Change of details for Mr Callum James Clarke as a person with significant control on 15 April 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
24 Jan 2024 AD01 Registered office address changed from Crown House 94 Armley Road Leeds LS12 2EJ England to 12 Collins Avenue Stanmore Middlesex HA7 1DL on 24 January 2024
07 Sep 2023 TM01 Termination of appointment of Peter Terence Cottrell as a director on 31 August 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 AD01 Registered office address changed from 2 Simone Court 2 Simone Court Dartmouth Road London SE26 4RP England to Crown House 94 Armley Road Leeds LS12 2EJ on 4 September 2023
04 Sep 2023 AP01 Appointment of Mr Callum James Clarke as a director on 1 September 2023
04 Sep 2023 PSC07 Cessation of Peter Terence Cottrell as a person with significant control on 1 September 2023
04 Sep 2023 PSC01 Notification of Callum James Clarke as a person with significant control on 1 September 2023
20 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
20 Jul 2022 AD01 Registered office address changed from C/O Eclat Accountancy Ltd 71 Dartmouth Road London SE23 3HT England to 2 Simone Court 2 Simone Court Dartmouth Road London SE26 4RP on 20 July 2022
08 Jul 2022 AD01 Registered office address changed from 2 Simone Court Dartmouth Road London SE26 4RP England to C/O Eclat Accountancy Ltd 71 Dartmouth Road London SE23 3HT on 8 July 2022
23 May 2022 AP01 Appointment of Mr Peter Terence Cottrell as a director on 23 May 2022