BALRE TECHNOLOGIES LTD

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Naoki Kamimaeda as a director on 2025-05-25

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Unit 6 102 Camley Street London N1C 4PF on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Hans Peter Hagen as a director on 2021-11-26

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Notification of a person with significant control statement

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

24/01/2024 January 2020 ADOPT ARTICLES 27/12/2019

View Document

23/01/2023 January 2020 13/01/20 STATEMENT OF CAPITAL EUR 213.182256

View Document

10/01/2010 January 2020 16/12/19 STATEMENT OF CAPITAL EUR 173.2808

View Document

08/01/208 January 2020 ADOPT ARTICLES 02/01/2020

View Document

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

View Accounts

30/12/1930 December 2019 DIRECTOR APPOINTED PROF. DR. H.C. ROLAND BERGER

View Document

14/11/1914 November 2019 26/09/2019

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1914 November 2019 26/09/19 STATEMENT OF CAPITAL EUR 169.6968

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MICHEL MARIE RAOUL GERARD PERETIE

View Document

01/10/191 October 2019 25/09/19 STATEMENT OF CAPITAL EUR 164.99078

View Document

20/09/1920 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

13/08/1913 August 2019 SUB-DIVISION 23/07/19

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED ZUKUNFT ALLIANCE LTD CERTIFICATE ISSUED ON 22/07/19

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM FLAT 7, EPIRUS MANSIONS EPIRUS ROAD LONDON SW6 7UJ ENGLAND

View Document

20/07/1920 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL GAUER / 19/07/2019

View Document

15/07/1915 July 2019 RESOLUTION TO REDENOMINATE SHARES 28/06/2019

View Document

15/07/1915 July 2019 28/06/19 STATEMENT OF CAPITAL EUR 112

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/08/1818 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHEL GAUER / 18/08/2018

View Document

18/08/1818 August 2018 PSC'S CHANGE OF PARTICULARS / MR LUCIAN RAUTU / 18/08/2018

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM FLAT 53B HEATHCROFT HAMPSTEAD WAY LONDON NW11 7HJ ENGLAND

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN RAUTU / 01/06/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM FLAT 7, EPIRUS MANSIONS EPIRUS ROAD LONDON SW6 7UJ

View Document

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/142 July 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