- Company Overview for BELGOTHA LIMITED (07670814)
- Filing history for BELGOTHA LIMITED (07670814)
- People for BELGOTHA LIMITED (07670814)
- More for BELGOTHA LIMITED (07670814)
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) |
---|---|---|---|
14 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
01 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
11 Feb 2022 | AD01 | Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022 | |
19 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 9 September 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
13 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
25 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Nicholas Robert Friedlos on 30 September 2015 | |
28 Jun 2016 | CH03 | Secretary's details changed for Julia Elizabeth Cooper on 30 September 2015 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|