BELICA LIMITED
Status | ACTIVE |
Company No. | 09434259 |
Category | Private Limited Company |
Incorporated | 11 Feb 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BELICA LIMITED is an active private limited company with number 09434259. It was incorporated 9 years, 3 months, 20 days ago, on 11 February 2015. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 24 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-21
Psc name: Mr Donovan Gijsbertus Wijsmuller
Documents
Accounts with accounts type dormant
Date: 26 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Andrew Comer
Change date: 2022-03-17
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Andrew Comer
Change date: 2021-02-26
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type dormant
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE
Old address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England
Change date: 2019-09-18
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type dormant
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2015
Action Date: 04 Oct 2015
Category: Address
Type: AD01
New address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ
Old address: 19 Coombehurst Close Barnet Hertfordshire EN4 0JU England
Change date: 2015-10-04
Documents
Appoint person director company with name date
Date: 04 Oct 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Andrew Comer
Appointment date: 2015-02-11
Documents
Appoint corporate secretary company with name date
Date: 04 Oct 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-02-11
Officer name: Grosvenor Financial Nominees Limited
Documents
Appoint person director company with name date
Date: 04 Oct 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Martin Comer
Appointment date: 2015-02-11
Documents
Termination director company with name termination date
Date: 04 Oct 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-11
Officer name: Michael Holder
Documents
Change account reference date company previous shortened
Date: 04 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2015
Action Date: 04 Oct 2015
Category: Address
Type: AD01
Old address: Unit 5 25-27 the Burroughs London NW4 4AR England
Change date: 2015-10-04
New address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ
Documents
Some Companies
UNIT 7 THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 11362011 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 09926278 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREGESEAL,SALTASH,PL12 4BY
Number: | 07655187 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFF DALE AUTOCENTRES LIMITED
CHOLMONDELEY HOUSE,CHESTER,CH3 5AR
Number: | 08949531 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR, PENINSULAR HOUSE,LONDON,EC3R 8NB
Number: | 06064187 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006186 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |