BALTHAZAR INTERNATIONAL LIMITED

05371193
UNIT 12 ACORN BUSINESS PARK NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 5 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2022 accounts Annual Accounts 5 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2021 accounts Annual Accounts 5 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2021 officers Change of particulars for secretary (Ian David Shaw) 1 Buy now
08 Feb 2021 officers Change of particulars for director (Laura Balthazar) 2 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2020 accounts Annual Accounts 5 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 capital Return of Allotment of shares 3 Buy now
10 Dec 2019 accounts Annual Accounts 7 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2018 accounts Annual Accounts 7 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2017 accounts Annual Accounts 7 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jun 2016 accounts Annual Accounts 7 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
08 Sep 2015 officers Change of particulars for director (Laura Balthazar) 2 Buy now
08 Sep 2015 officers Change of particulars for secretary (Ian David Shaw) 1 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 accounts Annual Accounts 7 Buy now
18 May 2015 officers Change of particulars for director (Laura Balthazar) 2 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 7 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
12 Aug 2013 accounts Annual Accounts 6 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
07 Jul 2010 accounts Annual Accounts 8 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Laura Balthazar) 2 Buy now
17 Sep 2009 accounts Annual Accounts 5 Buy now
13 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
02 Oct 2008 accounts Annual Accounts 5 Buy now
12 May 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
12 May 2008 officers Appointment terminated secretary philippa myers 1 Buy now
08 Apr 2008 officers Secretary appointed ian david shaw 2 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from hillbrow house, hillbrow road esher KT10 9NW 1 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
09 Mar 2007 annual-return Return made up to 21/02/07; full list of members 6 Buy now
07 Jan 2007 accounts Annual Accounts 5 Buy now
28 Feb 2006 annual-return Return made up to 21/02/06; full list of members 7 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
01 Jul 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
21 Feb 2005 incorporation Incorporation Company 8 Buy now