BELTOPA PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

15/08/2315 August 2023 Change of details for Mr Darrell James Osborne as a person with significant control on 2023-07-27

View Document

15/08/2315 August 2023 Cessation of Rebecca Anne Osborne as a person with significant control on 2023-07-27

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE OSBORNE / 21/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL OSBORNE / 21/11/2013

View Document

17/09/1317 September 2013 09/03/13 FULL LIST AMEND

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA OSBORNE

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MRS REBECCA ANNE OSBORNE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 08/04/12 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA OSBORNE / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL OSBORNE / 24/02/2011

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL OSBORNE / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 1ST FLOOR HIGHLANDS HOUSE 165 BROADWAY WIMBLEDON LONDON SW19 1NE

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL OSBORNE / 16/07/2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 20 HARTINGTON PLACE SOUTHEND ON SEA SS1 2HN

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM IST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY WIMBLEDON LONDON SW19 1NE

View Document

27/03/0827 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 1ST CONTACT LTD CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

09/03/079 March 2007 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