BELFRY IT SOLUTIONS LTD

Office 1 599 - 613 Princes Road, Dartford, DA2 6HH, England
StatusACTIVE
Company No.08706858
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

BELFRY IT SOLUTIONS LTD is an active private limited company with number 08706858. It was incorporated 10 years, 9 months, 9 days ago, on 26 September 2013. The company address is Office 1 599 - 613 Princes Road, Dartford, DA2 6HH, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: 39 Foster Drive Foster Drive Dartford DA1 5UB England

New address: Office 1 599 - 613 Princes Road Dartford DA2 6HH

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-29

Old address: 86-90 Paul Street London EC2A 4NE

New address: 39 Foster Drive Foster Drive Dartford DA1 5UB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-29

New date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aradhana Misra

Termination date: 2015-08-04

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-10

Capital : 75 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gnana Deep Allu

Appointment date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: 52 Perkins Road Ilford Essex IG2 7NJ England

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADAM MITCHINSON LTD

85 TRUMPINGTON ROAD,LONDON,E7 9EH

Number:08013954
Status:ACTIVE
Category:Private Limited Company

CROVETTI ASSOCIATES LIMITED

13/3 QUEEN''S PARK AVENUE,EDINBURGH,EH8 7EE

Number:SC397889
Status:ACTIVE
Category:Private Limited Company

MUL DRILLING LIMITED

LIME TREE HOUSE,ALLOA,FK10 1EX

Number:SC425870
Status:ACTIVE
Category:Private Limited Company

OMNI RESEARCH LIMITED

114 THE COMMONS,WELWYN GARDEN CITY,AL7 4SB

Number:08764303
Status:ACTIVE
Category:Private Limited Company

SAUSAIWIS LIMITED

ACCOUNTANCY TODAY LTD INNOVATION CENTRE,LUTON,LU2 8DL

Number:10381723
Status:ACTIVE
Category:Private Limited Company

STICKLER COFFEE LIMITED

115A WHIPPS CROSS ROAD,LONDON,E11 1NW

Number:11486365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source