BELCAN INTERNATIONAL LIMITED

02933658
280 BISHOPSGATE LONDON ENGLAND EC2M 4AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Oct 2024 accounts Annual Accounts 46 Buy now
04 Oct 2024 officers Appointment of corporate secretary (Ldc Nominee Secretary Limited) 2 Buy now
23 Sep 2024 officers Appointment of director (Mr Ian Patrick David Mcbrinn) 2 Buy now
20 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2024 officers Appointment of director (Ms Zahra Shahab) 2 Buy now
20 Sep 2024 officers Termination of appointment of director (Neal Roy Montour) 1 Buy now
20 Sep 2024 officers Termination of appointment of director (Neil Nicholson Macleod) 1 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2023 officers Termination of appointment of director (Keith Matthews) 1 Buy now
09 Nov 2023 officers Termination of appointment of director (Lee Judson) 1 Buy now
09 Nov 2023 officers Appointment of director (Neil Nicholson Macleod) 2 Buy now
07 Oct 2023 accounts Annual Accounts 45 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Appointment of director (Mr Lee Judson) 2 Buy now
29 Dec 2022 accounts Amended Accounts 46 Buy now
29 Sep 2022 accounts Annual Accounts 45 Buy now
20 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 accounts Annual Accounts 43 Buy now
06 Oct 2021 officers Termination of appointment of director (Mark Mckenzie Naylor) 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 46 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 39 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2018 accounts Annual Accounts 37 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 officers Termination of appointment of director (Michael Wirth) 1 Buy now
23 Mar 2018 officers Termination of appointment of director (Richard Thomas Davies) 1 Buy now
22 Mar 2018 officers Appointment of director (Mr Keith Matthews) 2 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 officers Appointment of director (Ms Elizabeth Ferris) 2 Buy now
22 Mar 2018 resolution Resolution 2 Buy now
22 Mar 2018 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2018 officers Appointment of director (Mr Mark Mckenzie Naylor) 2 Buy now
18 Oct 2017 accounts Annual Accounts 27 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Feb 2017 officers Termination of appointment of director (Colin Martin Cohen) 1 Buy now
05 Jan 2017 auditors Auditors Resignation Company 1 Buy now
15 Sep 2016 officers Appointment of director (Mr Colin Martin Cohen) 2 Buy now
10 Aug 2016 annual-return Annual Return 6 Buy now
03 May 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 officers Appointment of director (Mr Neal Roy Montour) 2 Buy now
26 Apr 2016 officers Termination of appointment of secretary (Don Klekamp) 1 Buy now
19 Apr 2016 capital Return of Allotment of shares 4 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
19 May 2015 accounts Annual Accounts 7 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
13 May 2014 accounts Annual Accounts 7 Buy now
17 Jul 2013 officers Termination of appointment of director (Cleve Campbell) 1 Buy now
01 Jul 2013 annual-return Annual Return 6 Buy now
15 May 2013 accounts Annual Accounts 7 Buy now
04 Jul 2012 annual-return Annual Return 6 Buy now
06 Jun 2012 accounts Annual Accounts 12 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
06 Jun 2011 accounts Annual Accounts 8 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (Cleve Lawrence Campbell) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Michael Wirth) 2 Buy now
27 May 2010 accounts Annual Accounts 8 Buy now
17 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
12 May 2009 accounts Annual Accounts 8 Buy now
30 Jul 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 7 Buy now
14 Aug 2007 annual-return Return made up to 27/06/07; full list of members 3 Buy now
03 Jul 2007 accounts Annual Accounts 7 Buy now
18 Aug 2006 annual-return Return made up to 27/06/06; full list of members 3 Buy now
09 Jun 2006 accounts Annual Accounts 18 Buy now
15 Sep 2005 annual-return Return made up to 27/06/05; full list of members 3 Buy now
18 May 2005 accounts Annual Accounts 18 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
21 Apr 2005 officers New director appointed 2 Buy now
15 Jul 2004 accounts Annual Accounts 19 Buy now
02 Jul 2004 annual-return Return made up to 27/06/04; full list of members 7 Buy now
04 Jul 2003 annual-return Return made up to 27/06/03; full list of members 8 Buy now
27 Apr 2003 accounts Annual Accounts 18 Buy now
27 Aug 2002 officers New director appointed 2 Buy now
04 Jul 2002 annual-return Return made up to 27/06/02; full list of members 7 Buy now
26 Jun 2002 accounts Annual Accounts 18 Buy now
25 Jan 2002 address Registered office changed on 25/01/02 from: brunel house 5 elton road clevedon somerset BS21 7RA 1 Buy now
25 Oct 2001 accounts Annual Accounts 17 Buy now
04 Jul 2001 annual-return Return made up to 27/06/01; full list of members 7 Buy now
25 Nov 2000 mortgage Particulars of mortgage/charge 5 Buy now
19 Sep 2000 address Registered office changed on 19/09/00 from: bateman street derby DE23 8JQ 1 Buy now
14 Jul 2000 annual-return Return made up to 27/06/00; full list of members 7 Buy now
20 Apr 2000 accounts Annual Accounts 12 Buy now
15 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Nov 1999 accounts Annual Accounts 13 Buy now
11 Nov 1999 accounts Accounting reference date shortened from 28/02/99 to 31/12/98 1 Buy now
26 Aug 1999 annual-return Return made up to 27/06/99; full list of members 6 Buy now
27 Aug 1998 officers New secretary appointed 2 Buy now
31 Jul 1998 capital Nc inc already adjusted 07/07/98 1 Buy now
29 Jul 1998 annual-return Return made up to 27/06/98; no change of members 4 Buy now
29 Jul 1998 officers New director appointed 2 Buy now
15 Jul 1998 capital Ad 07/07/98--------- £ si 19100@1=19100 £ ic 10000/29100 2 Buy now
15 Jul 1998 resolution Resolution 2 Buy now
15 Jul 1998 resolution Resolution 2 Buy now
15 Jul 1998 resolution Resolution 2 Buy now