BELLA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/11/2515 November 2025 New | Confirmation statement made on 2025-10-27 with updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 11/12/2411 December 2024 | Change of details for Ms Paulina Magdalena Popiolek as a person with significant control on 2024-11-04 |
| 11/12/2411 December 2024 | Director's details changed for Ms Paulina Magdalena Popiolek on 2024-11-04 |
| 11/12/2411 December 2024 | Change of details for Mr Artur Pawel Niemczewski as a person with significant control on 2024-11-04 |
| 11/12/2411 December 2024 | Director's details changed for Mr Artur Pawel Niemczewski on 2024-11-04 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-10-27 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/02/2422 February 2024 | Secretary's details changed for Ms Paulina Magdalena Popiolek on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Ms Paulina Magdalena Popiolek on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mr Artur Pawel Niemczewski on 2024-02-22 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
| 03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03 |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 7 ICEHOUSE WOOD OXTED SURREY RH8 9DN |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/12/1819 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 10/12/1710 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 13/05/1613 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/02/1619 February 2016 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
| 03/01/163 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/12/1423 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 27/12/1327 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/12/1231 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 28/12/1128 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/01/114 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
| 06/04/106 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 31/12/0931 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINA POPIOLEK / 31/12/2009 |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ARTUR NIEMCZEWSKI / 31/12/2009 |
| 09/03/099 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 02/01/092 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 07/01/087 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 03/01/073 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
| 22/02/0622 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 09/01/069 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
| 15/03/0515 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 06/01/056 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
| 30/03/0430 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 10/01/0410 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
| 06/01/036 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
| 06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 34 BOILEAU ROAD LONDON SW13 9BL |
| 04/10/024 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 28/12/0128 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
| 15/06/0115 June 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 |
| 22/03/0122 March 2001 | NEW DIRECTOR APPOINTED |
| 12/03/0112 March 2001 | DIRECTOR RESIGNED |
| 12/03/0112 March 2001 | SECRETARY RESIGNED |
| 28/12/0028 December 2000 | NEW SECRETARY APPOINTED |
| 28/12/0028 December 2000 | NEW DIRECTOR APPOINTED |
| 13/12/0013 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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