Advanced company searchLink opens in new window

BELLECAPITAL UK LIMITED

Company number 02123174

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)
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 1,914,989
22 Apr 2024 AA Full accounts made up to 31 December 2023
11 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 1,465,000
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 1,465,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2024
11 Dec 2023 MA Memorandum and Articles of Association
11 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
23 Sep 2023 AA Full accounts made up to 31 December 2022
14 Nov 2022 AP01 Appointment of Mr Gurnek Mitch Singh Matharu as a director on 1 November 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
30 Mar 2022 TM01 Termination of appointment of Jason Charles Sharp as a director on 25 March 2022
09 Mar 2022 AP01 Appointment of Miss Sophie Hutcherson as a director on 19 January 2022
07 Dec 2021 PSC07 Cessation of Werner Walter Diehl as a person with significant control on 30 November 2021
07 Dec 2021 PSC04 Change of details for Mr Beat Bass as a person with significant control on 30 November 2021
14 Sep 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 1,165,000
14 Jul 2021 AP01 Appointment of Mr Corin George as a director on 14 July 2021
14 Jul 2021 TM01 Termination of appointment of Curtis Malcolm Childs as a director on 14 July 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 915,000
18 Dec 2020 AA Full accounts made up to 31 December 2019
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 890,000
14 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
09 Apr 2020 TM01 Termination of appointment of Henry Brandon Simpson as a director on 1 April 2020