10 BELSIZE SQUARE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

04/03/244 March 2024 Termination of appointment of Rufino Chiong as a director on 2024-03-01

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Termination of appointment of Jan Cernovsky as a director on 2024-02-06

View Document

02/02/242 February 2024 Termination of appointment of Peter Noel Robinson as a director on 2023-09-18

View Document

02/01/242 January 2024 Appointment of Ms Jennifer Coyne as a director on 2023-12-12

View Document

02/01/242 January 2024 Appointment of Mr Rufino Chiong as a director on 2023-12-26

View Document

25/09/2325 September 2023 Appointment of Red Brick Company Secretaries Limited as a secretary on 2023-09-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Darren Goldie as a director on 2023-05-13

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Appointment of Mr Douglas Court as a director on 2022-01-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 10 BELSIZE SQUARE LONDON NW3 4HT ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/11/196 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAN VOJTECH CERNOVSKY / 23/08/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CERNOVSKY / 23/08/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM C/O STREATHERS SOLICITORS LLP 44 BAKER STREET LONDON W1U 7AL UNITED KINGDOM

View Document

17/10/1817 October 2018 ADOPT ARTICLES 09/10/2018

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company