Advanced company searchLink opens in new window

BELLUSCURA PLC

Company number 09910883

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)
02 Oct 2025 AP01 Appointment of Mr Guy Richard Peters as a director on 11 September 2025
24 Sep 2025 TM02 Termination of appointment of Anthony Stephen Dyer as a secretary on 22 September 2025
23 Sep 2025 TM01 Termination of appointment of Simon Neicheril as a director on 2 May 2025
23 Sep 2025 TM01 Termination of appointment of Robert Rauker as a director on 22 September 2025
23 Sep 2025 TM01 Termination of appointment of Richard John Piper as a director on 22 September 2025
10 Sep 2025 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2025 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2025
  • GBP 2,916,926.21
17 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2025
  • GBP 4,013,096.07
14 Mar 2025 SH01 Statement of capital following an allotment of shares on 5 March 2025
  • GBP 4,013,096.07
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2025
14 Mar 2025 TM01 Termination of appointment of Patrick Strollo as a director on 28 February 2025
14 Mar 2025 TM01 Termination of appointment of David John Poutney as a director on 28 February 2025
14 Mar 2025 TM01 Termination of appointment of Robert Fary as a director on 28 February 2025
14 Mar 2025 TM01 Termination of appointment of Adam Reynolds as a director on 28 February 2025
14 Mar 2025 SH01 Statement of capital following an allotment of shares on 4 March 2025
  • GBP 2,579,426.21
17 Feb 2025 SH01 Statement of capital following an allotment of shares on 11 February 2025
  • GBP 2,014,082.32
04 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 July 2024
  • GBP 1,684,082.32
04 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 March 2024
  • GBP 1,643,851.17
04 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2024
  • GBP 1,650,325.67
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
02 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: accounts recieved and adopted / re: re-election of directors / re: re-appointment of auditors / re: directors authorised to determine the remuneration of the auditors 27/08/2024
15 Jul 2024 TM01 Termination of appointment of Jonathan Satchell as a director on 11 July 2024
11 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2024 AA Group of companies' accounts made up to 31 December 2023