Advanced company searchLink opens in new window

BELLE NEWCO LIMITED

Company number 10816660

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)
28 Sep 2023 AP01 Appointment of Mr Robert Percival Smith as a director on 19 July 2023
12 Sep 2023 SH10 Particulars of variation of rights attached to shares
12 Sep 2023 SH08 Change of share class name or designation
31 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2022
  • GBP 419.6577
25 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
22 Aug 2023 PSC08 Notification of a person with significant control statement
22 Aug 2023 TM01 Termination of appointment of Matt Millar as a director on 30 June 2022
22 Aug 2023 TM01 Termination of appointment of Justus Andrew Brown as a director on 30 June 2022
22 Aug 2023 PSC07 Cessation of Stephanie Madgett as a person with significant control on 18 August 2019
22 Aug 2023 PSC07 Cessation of Founders Factory Limited as a person with significant control on 8 June 2020
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 441.7666
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2023 MA Memorandum and Articles of Association
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
19 Aug 2022 CS01 Confirmation statement made on 12 June 2022 with updates
22 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 11/03/2022
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2022 SH02 Sub-division of shares on 14 April 2022
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 419.6577
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2023.
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
09 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 367.96
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates