BELLA MANAGEMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCessation of Lucy Kathleen Petrasso as a person with significant control on 2025-05-16

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-05-17 with updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Director's details changed for Mr Enzo Petrasso on 2025-05-20

View Document

04/06/254 June 2025 Appointment of Enzo Petrasso as a secretary on 2025-05-20

View Document

04/06/254 June 2025 Termination of appointment of Lucy Kathleen Petrasso as a director on 2025-05-20

View Document

04/06/254 June 2025 Change of details for Mr Enzo Guiglielmo Petrasso as a person with significant control on 2025-05-20

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

04/06/254 June 2025 Registered office address changed from 22 Cranborne Crescent Potters Bar EN6 3AG England to 11 Windermere Road Muswell Hill London N10 2rd on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Lucy Kathleen Petrasso as a secretary on 2025-05-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

19/06/2319 June 2023 Notification of Lucy Kathleen Petrasso as a person with significant control on 2022-06-01

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

19/06/2319 June 2023 Change of details for Mr Enzo Guiglielmo Petrasso as a person with significant control on 2022-06-01

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Secretary's details changed for Miss Lucy Kathleen Jewell on 2022-10-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to 22 Cranborne Crescent Potters Bar EN6 3AG on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Miss Lucy Kathleen Jewell on 2021-10-13

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO PETRASSO / 21/05/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR ENZO PETRASSO

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY PETRASSO

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY PETRASSO / 21/05/2019

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS LUCY PETRASSO

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 1ST FLOOR 3 CRAWFORD PLACE LONDON W1H 4LB ENGLAND

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ENZO PETRASSO

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED HMSA IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR HMSA CORPORATE SERVICES (UK) LIMITED

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MISS LUCY KATHLEEN JEWELL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY LIMESTAR INVESTMENTS LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 100 SEYMOUR PLACE LONDON W1H 1NE

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR ENZO GUGLIELMO PETRASSO

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MISS LUCY JEWELL

View Document

23/10/1323 October 2013 CORPORATE DIRECTOR APPOINTED HMSA CORPORATE SERVICES (UK) LIMITED

View Document

23/10/1323 October 2013 CORPORATE SECRETARY APPOINTED LIMESTAR INVESTMENTS LIMITED

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

22/10/1322 October 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