Advanced company searchLink opens in new window

BALCHART LIMITED

Company number 05971584

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)
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
07 Aug 2021 MA Memorandum and Articles of Association
07 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 PSC04 Change of details for Vladimirs Stepanovs as a person with significant control on 26 July 2021
05 Aug 2021 PSC04 Change of details for Viktors Lapins as a person with significant control on 26 July 2021
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 2
26 Jul 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 13 John Prince's Street 2nd Floor London England W1G 0JR on 26 July 2021
04 Mar 2021 AP01 Appointment of Anastasija Semibratova as a director on 3 March 2021
04 Mar 2021 TM01 Termination of appointment of Ingrid Vanessa Sucre Yunda as a director on 3 March 2021
22 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
15 May 2020 AA Micro company accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CH01 Director's details changed for Ms Ingrid Vanessa Sucre Yunda on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 28 February 2017
23 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates