BELLA CALEDONIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2023-04-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2023-12-20 with no updates

View Document

13/03/2513 March 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from 9 High Street Inverkeithing Fife KY11 1NL Scotland to Radleigh House 1 Golf Road Glasgow G76 7HU on 2024-10-22

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2022-04-30

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2021-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2020-12-20 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

25/10/2225 October 2022 Change of details for Mr. Michael Leonard Small as a person with significant control on 2020-12-01

View Document

25/10/2225 October 2022 Registered office address changed from 8/8 Portland Gardens Portland Gardens Edinburgh EH6 6NJ Scotland to 9 High Street Inverkeithing Fife KY11 1NL on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Michael Small on 2020-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/03/1828 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM
11 BROOMHILL
BURNTISLAND
FIFE
KY3 0BQ
SCOTLAND

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM
51 BERNARD STREET
EDINBURGH
EH6 6SL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/11/1517 November 2015 08/11/15 NO MEMBER LIST

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM
RADLEIGH HOUSE 1 GOLF ROAD
CLARKSTON
GLASGOW
G76 7HU

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/01/159 January 2015 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

14/11/1414 November 2014 08/11/14 NO MEMBER LIST

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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