BELLA KIRKSTALL LTD

Top Floor Flat Top Floor Flat, London, SW2 4HD
StatusACTIVE
Company No.08903737
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 4 months
JurisdictionEngland Wales

SUMMARY

BELLA KIRKSTALL LTD is an active private limited company with number 08903737. It was incorporated 10 years, 4 months ago, on 20 February 2014. The company address is Top Floor Flat Top Floor Flat, London, SW2 4HD.



Company Fillings

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Mcnamee

Appointment date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Canham

Cessation date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Canham

Termination date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2016

Action Date: 02 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-02

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Canham

Appointment date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

New address: Top Floor Flat 19 Kirkstall Road London SW2 4HD

Change date: 2015-11-13

Old address: Ground Floor Flat 19 Kirkstall Road London SW2 4HD

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Elizabeth Davis

Termination date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Elizabeth Davis

Termination date: 2015-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Henrietta Geraldine Caslon

Appointment date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-20

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADO CAR SALES LIMITED

54 THORNBUSH ROAD,INVERNESS,IV3 8AF

Number:SC621196
Status:ACTIVE
Category:Private Limited Company

COMZYME LIMITED

5 THE SQUARE,BAGSHOT,GU19 5AX

Number:07434355
Status:ACTIVE
Category:Private Limited Company

INFINITI PROJECTS LIMITED

210 DERBY ROAD,ILKESTON,DE7 5FB

Number:08334385
Status:ACTIVE
Category:Private Limited Company

PARKER WHITE CONSULTING LIMITED

CLIFTON HEIGHTS,CLIFTON,BS8 1EJ

Number:07119425
Status:ACTIVE
Category:Private Limited Company

RENTOKIL INITIAL UK LTD

RIVERBANK MEADOWS BUSINESS PARK,CAMBERLEY,GU17 9AB

Number:00301044
Status:ACTIVE
Category:Private Limited Company

THE BOLLOM ORGANISATION LIMITED

23-29 REGENT STREET,WESTON-SUPER-MARE,BS23 1SF

Number:07083978
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