Advanced company searchLink opens in new window

BELGOTHA LIMITED

Company number 07670814

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)
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
  • GBP 10
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
  • GBP 10