15 BELSIZE SQUARE LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Micro company accounts made up to 2024-02-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-02-28

View Document

12/07/2112 July 2021 Appointment of Mrs Shahin Maghdouri-Moghaddam as a director on 2021-07-04

View Document

12/07/2112 July 2021 Appointment of Ms Poupak Anjomshoaa as a director on 2021-07-04

View Document

16/06/2116 June 2021 Termination of appointment of Poupak Anjomshoaa as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Shahin Maghdouri-Moghaddam as a director on 2021-06-16

View Document

14/06/2114 June 2021 Director's details changed for Ms Poupak Anjomshoaa on 2021-06-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/1518 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/02/149 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

09/02/139 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR AMAR HAMI

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JURGENSON

View Document

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT OUTRAM JURGENSON / 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT OUTRAM JURGENSON / 22/07/2010

View Document

28/02/1028 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYA BAHRAM / 20/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD ZAD / 20/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT OUTRAM JURGENSON / 20/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HENRICH / 20/02/2010

View Document

20/02/1020 February 2010 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JURGENSON / 20/05/2009

View Document

24/02/0924 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/02/02; NO CHANGE OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 ORDER OF COURT - RESTORATION 18/05/02

View Document

20/11/0120 November 2001 STRUCK OFF AND DISSOLVED

View Document

31/07/0131 July 2001 FIRST GAZETTE

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 09/02/96; CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM:
15 BELSIZE SQUARE
LONDON
NW3

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 SECRETARY RESIGNED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

07/02/957 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/957 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/08/948 August 1994 EXEMPTION FROM APPOINTING AUDITORS 04/08/94

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 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