Advanced company searchLink opens in new window

BALRE TECHNOLOGIES LTD

Company number 09113540

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)
05 Feb 2021 AD01 Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35 New Bridge Street London EC4V 6BW on 5 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2020 AP01 Appointment of Guenter Ehweiner as a director on 18 December 2019
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
24 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • EUR 213.182256
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • EUR 173.2808
08 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 SH10 Particulars of variation of rights attached to shares
08 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 AP01 Appointment of Prof. Dr. H.C. Roland Berger as a director on 18 December 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • EUR 169.6968
14 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2019 AP01 Appointment of Michel Marie Raoul Gerard Peretie as a director on 25 September 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • EUR 164.99078
20 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
05 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
01 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
13 Aug 2019 SH02 Sub-division of shares on 23 July 2019