BELLDIAL LIMITED

1a Highfield Road, Dartford, DA1 2JH, England
StatusACTIVE
Company No.08438214
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

BELLDIAL LIMITED is an active private limited company with number 08438214. It was incorporated 11 years, 2 months, 27 days ago, on 11 March 2013. The company address is 1a Highfield Road, Dartford, DA1 2JH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oludayo Sanya

Change date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Adenike Ebunoluwa Sanya

Change date: 2023-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: 1a Highfield Road Dartford DA1 2JH

Old address: 1a Highfield Road 1a Highfield Road Dartford DA1 2JH England

Change date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: 1a Highfield Road 1a Highfield Road Dartford DA1 2JH

Old address: 3rd Floor, 86-90 Paul Street London EC2A 4NE England

Change date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mrs Adenike Ebunoluwa Sanya

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Oludayo Sanya

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

New address: 3rd Floor, 86-90 Paul Street London EC2A 4NE

Old address: 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE England

Change date: 2020-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

New address: 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE

Old address: The Panorama Park Street Ashford Kent, England TN24 8EZ England

Change date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-10

Officer name: Mr Oludayo Sanya

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-10

Officer name: Mrs Adenike Sanya

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-10

Psc name: Mr Oludayo Sanya

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2018

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-10

Psc name: Mrs Adenike Sanya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-14

New address: The Panorama Park Street Ashford Kent, England TN24 8EZ

Old address: 149 st. Stephens Walk Ashford, Kent TN23 5BA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Old address: The Panorama Park Street Ashford Kent, England TN24 8EZ England

New address: 149 st. Stephens Walk Ashford, Kent TN23 5BA

Change date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

New address: The Panorama Park Street Ashford Kent, England TN24 8EZ

Old address: The Panorama the Panorama Park Street Ashford Kent TN24 8EZ England

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: 149 st. Stephens Walk Ashford Kent TN23 5BA England

New address: The Panorama the Panorama Park Street Ashford Kent TN24 8EZ

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-26

Officer name: Mr Oludayo Sanya

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-26

Officer name: Mrs Adenike Sanya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2016

Action Date: 26 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-26

New address: 149 st. Stephens Walk Ashford Kent TN23 5BA

Old address: 173 Sidcup Hill Sidcup Kent DA14 6JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mrs Adenike Sanya

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Oluwaseye Talabi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2014

Action Date: 26 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-26

New address: 173 Sidcup Hill Sidcup Kent DA14 6JS

Old address: 175 Sidcup Hill Sidcup Kent DA14 6JS

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwaseye Talabi

Change date: 2014-06-15

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwaseye Talabi

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusegun Adebayo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwaseye Talabi

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2013

Action Date: 14 Sep 2013

Category: Address

Type: AD01

Old address: 14 Kirkley Lodge Park Avenue Gosforth Newcastle upon Tyne NE3 2NS United Kingdom

Change date: 2013-09-14

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olusegun Adebayo

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwaseye Talabi

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC GEARBOX ENGINEERING LIMITED

FLAT 15,WESTCLIFF-ON-SEA,SS0 9DE

Number:10687909
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL FM LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09980832
Status:ACTIVE
Category:Private Limited Company

CROWN ROSE COURT MANAGEMENT COMPANY LIMITED

1A ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY,TRING,HP23 4JX

Number:02189818
Status:ACTIVE
Category:Private Limited Company

FULLWOOD PARK LIMITED

FULLWOOD HOUSE, PARK CAMPUS,CHELTENHAM,GL50 2RH

Number:02578276
Status:ACTIVE
Category:Private Limited Company

JAOX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11068957
Status:ACTIVE
Category:Private Limited Company

PHOENIX ER4 LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:11121610
Status:ACTIVE
Category:Private Limited Company

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