- Company Overview for BELLE PRINTS LIMITED (11828118)
- Filing history for BELLE PRINTS LIMITED (11828118)
- People for BELLE PRINTS LIMITED (11828118)
- More for BELLE PRINTS LIMITED (11828118)
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) |
---|---|---|---|
06 Nov 2023 | PSC04 | Change of details for Mr Pierre Mcintosh as a person with significant control on 6 November 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Pierre Mcintosh on 6 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
06 Nov 2023 | AD01 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 6 November 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
02 Nov 2022 | CERTNM |
Company name changed P.R.A.m LTD\certificate issued on 02/11/22
|
|
09 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Pierre Mcintosh on 29 April 2022 | |
29 Apr 2022 | PSC04 | Change of details for Mr Pierre Mcintosh as a person with significant control on 29 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
19 May 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
07 May 2021 | PSC04 | Change of details for Mr Pierre Mcintosh as a person with significant control on 5 May 2021 | |
05 May 2021 | CH01 | Director's details changed for Mr Pierre Mcintosh on 5 May 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Pierre Mcintosh as a person with significant control on 5 May 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-15
|