BELLDIAL LIMITED
Status | ACTIVE |
Company No. | 08438214 |
Category | Private Limited Company |
Incorporated | 11 Mar 2013 |
Age | 11 years, 2 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oluwaseye Talabi
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olusegun Adebayo
Documents
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
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oluwaseye Talabi
Documents
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
Appoint person director company with name
Date: 31 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olusegun Adebayo
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oluwaseye Talabi
Documents
Some Companies
AUTOMATIC GEARBOX ENGINEERING LIMITED
FLAT 15,WESTCLIFF-ON-SEA,SS0 9DE
Number: | 10687909 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 HOUSE, PARK CAMPUS,CHELTENHAM,GL50 2RH
Number: | 02578276 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11068957 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG
Number: | 11121610 |
Status: | ACTIVE |
Category: | Private Limited Company |