Advanced company searchLink opens in new window

BELGRAVIA INTERVEST GROUP LTD

Company number 10617746

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)
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
12 Aug 2022 AD01 Registered office address changed from PO Box 4385 10617746: Companies House Default Address Cardiff CF14 8LH to 9 Osborne Grove Taunton Somerset TA1 4RN on 12 August 2022
20 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Jul 2022 AP03 Appointment of Mr Jeremy Corke as a secretary on 19 July 2022
19 Apr 2022 CERTNM Company name changed a plus capital LIMITED\certificate issued on 19/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-14
15 Feb 2022 AD02 Register inspection address has been changed from 9 Osborne Grove Taunton TA1 4RN England to 9 Osborne Grove Taunton TA1 4RN
15 Feb 2022 AD02 Register inspection address has been changed to 9 Osborne Grove Taunton TA1 4RN
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
01 Dec 2021 AAMD Amended accounts for a dormant company made up to 28 February 2021
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
16 Dec 2020 RP05 Registered office address changed to PO Box 4385, 10617746: Companies House Default Address, Cardiff, CF14 8LH on 16 December 2020
23 Oct 2020 AA Micro company accounts made up to 28 February 2020
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
06 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
07 Dec 2017 AP03 Appointment of Mr Jose Mathew Meleth as a secretary on 1 December 2017
07 Dec 2017 AP01 Appointment of Dr Ajit Manalinukkil Kandoran as a director on 1 December 2017
15 Sep 2017 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 15 September 2017