MICHELLEBELLE LIMITED

Thurrock Centre For Business Old Courhouse Thurrock Centre For Business Old Courhouse, Grays, RM17 5DD, England
StatusACTIVE
Company No.06294106
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

MICHELLEBELLE LIMITED is an active private limited company with number 06294106. It was incorporated 16 years, 10 months, 17 days ago, on 27 June 2007. The company address is Thurrock Centre For Business Old Courhouse Thurrock Centre For Business Old Courhouse, Grays, RM17 5DD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Vivien Adebola Adekeye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: Thurrock Centre for Business Old Courhouse Orsett Road Grays RM17 5DD

Change date: 2019-07-23

Old address: Thurrock Centre for Business 2 George Street Grays Essex RM17 6LY

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-17

Psc name: Olapeju Ojemuyiwa

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olapeju Ojemuyiwa

Appointment date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Vivien Adebola Adekeye

Change date: 2015-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vivien Adebola Adekeye

Change date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vivien Adebola Adekeye

Change date: 2015-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2015

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-07

Officer name: Mrs Vivien Adebola Adekeye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

New address: Thurrock Centre for Business 2 George Street Grays Essex RM17 6LY

Old address: Unit 34 67-68 Hatton Garden London EC1N 8JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-10

Officer name: Mrs Vivien Adebola Adekeye

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vivien Adebola Adekeye

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olapeju Ojemuyiwa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2013

Action Date: 15 Sep 2013

Category: Address

Type: AD01

Old address: 178 Daiglen Drive South Ockendon Essex RM15 5AL England

Change date: 2013-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Adebola Adekeye

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olatayo Adekeye

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olatayo John Adekeye

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olapeju Ojemuyiwa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ojelakin Ojemuyiwa

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-05

Officer name: Mrs Olapeju Juliana Ojemuyiwa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2010

Action Date: 19 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-19

Old address: Suite 331, Kemp House 152-160 City Road London EC1V2NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Ojelakin Oluwasegun Ojemuyiwa

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Mrs Olapeju Juliana Ojemuyiwa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / olapeju ojemuyiwa / 15/07/2009

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from 9 pinfolds, teviot avenue aveley south ockendon essex RM15 4QA

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / olapeju ojemuyiwa / 27/06/2008

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ojelakin ojemuyiwa / 27/06/2008

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitchelle belle LIMITED\certificate issued on 17/04/08

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: 3 carrow road dagenham essex RM9 4TJ

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTFOCUS LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:09524005
Status:ACTIVE
Category:Private Limited Company

COASTWINGS SILVER LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:06612289
Status:ACTIVE
Category:Private Limited Company

NEOPHYTOU TIMBER SUPPLIES LIMITED

NETWORK HOUSE,BARNET,EN4 8AL

Number:06579047
Status:ACTIVE
Category:Private Limited Company

POINTDALE LIMITED

3 CLARIDGE COURT LOWER KINGS ROAD,BERKHAMSTED,HP4 2AE

Number:01358845
Status:ACTIVE
Category:Private Limited Company

SUPER TONIC LTD

DEAN HOUSE 94 WHITELADIES ROAD,BRISTOL,BS8 2QX

Number:09348216
Status:ACTIVE
Category:Private Limited Company

THE DTVKIT OPEN SOFTWARE FOUNDATION LIMITED

BATH ROAD STUDIOS,BRISTOL,BS4 3HG

Number:08648913
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source