Advanced company searchLink opens in new window

BELLIS ACQUISITION COMPANY PLC

Company number 12855280

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)
30 Jan 2024 AP03 Appointment of Ms Helen Kathryn Selby as a secretary on 30 January 2024
30 Jan 2024 AD01 Registered office address changed from Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA United Kingdom to Asda House Great Wilson Street Leeds LS11 5AD on 30 January 2024
30 Jan 2024 TM02 Termination of appointment of Imraan Musa Patel as a secretary on 30 January 2024
10 Jan 2024 TM01 Termination of appointment of Gary Lindsay as a director on 19 December 2023
10 Jan 2024 TM01 Termination of appointment of Manjit Dale as a director on 19 December 2023
31 Oct 2023 MR01 Registration of charge 128552800003, created on 29 October 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 AA Interim accounts made up to 30 September 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
10 Jun 2022 AA Full accounts made up to 31 December 2021
05 Nov 2021 MR01 Registration of charge 128552800002, created on 5 November 2021
09 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
18 Feb 2021 MR01 Registration of charge 128552800001, created on 12 February 2021
18 Jan 2021 AP01 Appointment of Mohsin Issa as a director on 15 January 2021
18 Jan 2021 AP01 Appointment of Manjit Dale as a director on 15 January 2021
21 Dec 2020 PSC05 Change of details for Bellis Finco Limited as a person with significant control on 21 December 2020
18 Dec 2020 CERT5 Certificate of re-registration from Private to Public Limited Company
18 Dec 2020 MAR Re-registration of Memorandum and Articles
18 Dec 2020 BS Balance Sheet
18 Dec 2020 AUDR Auditor's report
18 Dec 2020 AUDS Auditor's statement
18 Dec 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Dec 2020 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 50,000