Advanced company searchLink opens in new window

BLUEBELL ENTERTAINMENT LIMITED

Company number 14082534

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)
30 May 2024 PSC01 Notification of Sergio Pereira De Paula as a person with significant control on 30 May 2024
20 May 2024 PSC07 Cessation of Alberto Turati as a person with significant control on 20 May 2024
15 Apr 2024 AP01 Appointment of Mr Sergio Pereira De Paula as a director on 15 April 2024
15 Apr 2024 TM01 Termination of appointment of Alberto Turati as a director on 15 April 2024
15 Apr 2024 TM02 Termination of appointment of Alberto Turati as a secretary on 15 April 2024
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
14 Sep 2023 CERTNM Company name changed reca beauty salon LTD\certificate issued on 14/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-12
12 Sep 2023 AP01 Appointment of Mr Sergio Pereira De Paula as a director on 22 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
23 Jun 2023 AP01 Appointment of Mr Alberto Turati as a director on 22 June 2023
23 Jun 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 22 Lancing Road Croydon London CR03EL on 23 June 2023
23 Jun 2023 TM01 Termination of appointment of Nuala Thornton as a director on 22 June 2023
23 Jun 2023 AP03 Appointment of Mr Alberto Turati as a secretary on 22 June 2023
23 Jun 2023 PSC01 Notification of Alberto Turati as a person with significant control on 22 June 2023
23 Jun 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 June 2023
23 Jun 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 22 June 2023
07 Jun 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 6 June 2023
07 Jun 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 June 2023
07 Jun 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 6 June 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 May 2023
06 Jun 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 May 2023
10 May 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2023
03 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-03
  • GBP 1