Advanced company searchLink opens in new window

BELL BIDCO LIMITED

Company number 06309648

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)
28 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
28 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
08 Mar 2021 TM01 Termination of appointment of Anthony John Booker as a director on 15 February 2021
04 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
04 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
04 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
04 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
17 Feb 2021 AP01 Appointment of Mr Leon Taviansky as a director on 15 February 2021
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
19 Jan 2020 CH01 Director's details changed for Mr Anthony John Booker on 18 January 2020
12 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
10 Jan 2020 PSC05 Change of details for Bell Intermediate Limited as a person with significant control on 30 December 2019
23 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
23 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
23 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
23 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
25 Nov 2019 PSC05 Change of details for Bell Intermediate Limited as a person with significant control on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019
13 Aug 2019 AP01 Appointment of Mr Anthony John Booker as a director on 8 August 2019
11 Jul 2019 TM02 Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
23 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
03 Oct 2018 AP01 Appointment of Mr Darren David Singer as a director on 20 September 2018
03 Oct 2018 TM01 Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018