13 BELSIZE SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr. Stanley Herbert Ratoff as a director on 2024-06-28

View Document

04/07/244 July 2024 Appointment of Mrs Olena Kaverina as a director on 2024-06-28

View Document

04/07/244 July 2024 Termination of appointment of Stanley Herbert Ratoff as a director on 2024-06-28

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Secretary's details changed for Ms Elena Kaverina on 2023-09-22

View Document

03/04/233 April 2023 Appointment of Ms Elena Kaverina as a secretary on 2023-04-01

View Document

09/01/239 January 2023 Termination of appointment of Stanley Herbert Ratoff as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Carmen Lillian Holender as a director on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Carmen Lillian Holender as a person with significant control on 2023-01-09

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/08/2022 August 2020 PSC'S CHANGE OF PARTICULARS / MS. CARMEN LILLIAN HOLENDER / 21/08/2020

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROISIN LEVINE

View Document

06/04/206 April 2020 CESSATION OF ROISIN LEVINE AS A PSC

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROISIN LEVINE

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS ROISIN LEVINE

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MS ROISIN LEVINE

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LEVINE

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROISIN LEVINE

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR. NICHOLAS LEVINE

View Document

26/03/2026 March 2020 CESSATION OF NIGEL ZOLTIE AS A PSC

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL ZOLTIE

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA NORTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ZOLTIE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED DR. NIGEL ZOLTIE

View Document

01/07/191 July 2019 CESSATION OF GEMMA FETIMAN AS A PSC

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR. STANLEY HERBERT RATOFF / 29/11/2018

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR. ARKADY ETINGEN

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVIS

View Document

27/06/1427 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED DR. DEEPA GROVER

View Document

23/06/1023 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ALISON NORTON / 05/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HERBERT RATOFF / 05/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN HOLENDER / 05/05/2010

View Document

05/05/105 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH DAVIS / 05/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE TURNER / 05/05/2010

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

08/01/018 January 2001 £ NC 5/20005 22/12/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 S80A AUTH TO ALLOT SEC 14/05/99

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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