Advanced company searchLink opens in new window

BELMONT INVESTMENT (UK) LIMITED

Company number 08718931

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
20 Jun 2022 CH04 Secretary's details changed for Petershill Secretaries Limited on 6 May 2022
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
11 Mar 2022 AD02 Register inspection address has been changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
26 Feb 2021 PSC01 Notification of Theophilus Yakubu Danjuma as a person with significant control on 6 April 2016
26 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 26 February 2021
16 Feb 2021 AA Micro company accounts made up to 30 June 2020
17 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
14 Jul 2017 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd
13 Jul 2017 AP04 Appointment of Petershill Secretaries Limited as a secretary on 15 May 2017
28 Apr 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 April 2017
27 Jan 2017 CH01 Director's details changed for Hulkar Azam on 27 January 2017
26 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
18 Aug 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE