Advanced company searchLink opens in new window

3BELLE.AMI HEALTH LIMITED

Company number 11143635

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)
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Oct 2023 PSC04 Change of details for Mrs Nokukhanya Garricks Ferguson as a person with significant control on 1 August 2023
26 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
19 Jun 2023 PSC04 Change of details for Mrs Mandile Chinembiri as a person with significant control on 28 January 2022
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
27 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
29 Mar 2021 TM01 Termination of appointment of Nokukhanya Garricks Ferguson as a director on 10 March 2021
07 Jan 2021 AA Micro company accounts made up to 31 January 2020
10 Dec 2020 PSC04 Change of details for Mrs Nokukhanya Garricks Ferguson as a person with significant control on 4 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 January 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
16 Nov 2018 AD01 Registered office address changed from 2 Foxley Close Blackwater Camberley GU17 0JZ United Kingdom to 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 16 November 2018
20 Jun 2018 PSC07 Cessation of Ntombizodwa Moyo as a person with significant control on 18 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
11 Jun 2018 CH01 Director's details changed for Mrs Nokukhanya Ferguson on 8 June 2018
08 Jun 2018 TM01 Termination of appointment of Ntombizodwa Moyo as a director on 8 June 2018
04 Jun 2018 PSC07 Cessation of Ntombizodwa Moyo as a person with significant control on 1 May 2018
04 Jun 2018 PSC04 Change of details for Mrs Nokukhanya Ferguson as a person with significant control on 1 February 2018
10 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-10
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted