BELICA LIMITED

Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom
StatusACTIVE
Company No.09434259
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 3 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & H PIZZERIA LTD

UNIT 7 THE WATERMARK,GATESHEAD,NE11 9SY

Number:11362011
Status:ACTIVE
Category:Private Limited Company

BILL RAIL LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:09926278
Status:ACTIVE
Category:Private Limited Company

FUNCTION JUNCTION (SW) LTD

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

LIBERTY LIVING UK LIMITED

FIFTH FLOOR, PENINSULAR HOUSE,LONDON,EC3R 8NB

Number:06064187
Status:ACTIVE
Category:Private Limited Company
Number:CE006186
Status:ACTIVE
Category:Charitable Incorporated Organisation

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