BELLE VUE CONVENIENCE STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 13/02/2513 February 2025 | Change of details for Mr Surjeet Singh Nauranga as a person with significant control on 2025-02-13 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/11/2419 November 2024 | Notification of Surjeet Singh Nauranga as a person with significant control on 2024-11-01 |
| 01/11/241 November 2024 | Notification of Furzana Nauranga as a person with significant control on 2024-01-01 |
| 30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/08/237 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
| 19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/10/2225 October 2022 | Withdrawal of a person with significant control statement on 2022-10-25 |
| 25/10/2225 October 2022 | Notification of Tanvir Singh Nauranga as a person with significant control on 2022-10-25 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/02/164 February 2016 | DIRECTOR APPOINTED MR SURJEET SINGH NAURANGA |
| 19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/03/1516 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/08/1413 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083596000002 |
| 05/08/145 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083596000001 |
| 17/07/1417 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SHIRAZ GADATRA |
| 28/02/1428 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/05/1321 May 2013 | DIRECTOR APPOINTED MR SHIRAZ GADATRA |
| 17/01/1317 January 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
| 14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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