BELSIZE VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

30/10/2430 October 2024 Notification of Santiago Baraibar Ribero as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Santiago Baraibar Ribero as a director on 2024-10-30

View Document

30/10/2430 October 2024 Withdrawal of a person with significant control statement on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Carolina Varela Martinez as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Stuart Ralph Poppleton as a director on 2024-10-30

View Document

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

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-01-30

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 40 BLOOMSBURY WAY, LOWER GROUND FLOOR LONDON WC1A 2SE UNITED KINGDOM

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RALPH POPPLETON / 01/05/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/04/148 April 2014 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