Advanced company searchLink opens in new window

BELGRADE INVESTMENTS LIMITED

Company number 06956418

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)
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Aug 2023 TM01 Termination of appointment of David Frederick Soul as a director on 17 August 2023
01 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with updates
28 Jun 2023 AP01 Appointment of Mr David James Compton Soul as a director on 28 June 2023
28 Jun 2023 TM01 Termination of appointment of David James Compton Soul as a director on 14 June 2023
07 Jun 2023 AP01 Appointment of Mr David James Compton Soul as a director on 1 June 2023
01 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
26 Jul 2022 CS01 Confirmation statement made on 9 July 2021 with updates
20 May 2022 TM01 Termination of appointment of David James Soul as a director on 19 May 2022
19 May 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jan 2022 TM01 Termination of appointment of Graham Roland West as a director on 7 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
10 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 28 February 2019
20 Nov 2019 PSC02 Notification of Scoperight Limited as a person with significant control on 17 October 2019
20 Nov 2019 AP03 Appointment of Mr Matthew Frederick Soul as a secretary on 17 October 2019
20 Nov 2019 AP01 Appointment of Mr David Frederick Soul as a director on 17 October 2019
20 Nov 2019 PSC07 Cessation of Jillian Anne West as a person with significant control on 17 October 2019
20 Nov 2019 PSC07 Cessation of Graham Roland West as a person with significant control on 17 October 2019
18 Nov 2019 TM02 Termination of appointment of Jillian Anne West as a secretary on 17 October 2019
18 Nov 2019 TM01 Termination of appointment of Jillian Anne West as a director on 17 October 2019
18 Nov 2019 AP01 Appointment of Mr David James Soul as a director on 17 October 2019
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates