Advanced company searchLink opens in new window

BELLA FREUD LTD

Company number 08174429

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)
31 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
04 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2023
  • GBP 3.7350
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 TM01 Termination of appointment of Andrew Daniel Wolfson as a director on 4 December 2023
14 Dec 2023 AP01 Appointment of Mr Fabrizio Malverdi as a director on 4 December 2023
14 Dec 2023 AP01 Appointment of Mr James Nugent Kennell as a director on 4 December 2023
02 Nov 2023 AD01 Registered office address changed from Unit 1 North Selous House, Unit 1 North 5-12 Mandela Street London NW1 0DU England to 22 Sw.214, Screenworks 22 Highbury Grove London N5 2EF on 2 November 2023
15 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 3.735
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2024
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
25 May 2022 MR04 Satisfaction of charge 081744290001 in full
20 May 2022 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 3.4108
25 Apr 2022 MR01 Registration of charge 081744290002, created on 25 April 2022
09 Feb 2022 AD01 Registered office address changed from Bella Freud Studio Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA England to Unit 1 North Selous House, Unit 1 North 5-12 Mandela Street London NW1 0DU on 9 February 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 3.2248
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 3.0654
29 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
29 Jul 2020 PSC04 Change of details for Ms Isobel Lucia Freud as a person with significant control on 17 June 2020
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 2.7719
19 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 2.537