BELLA PIANO LTD

180 Cromwell Lane, Birmingham, B31 1AT, England
StatusACTIVE
Company No.10750351
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

BELLA PIANO LTD is an active private limited company with number 10750351. It was incorporated 7 years, 1 month, 27 days ago, on 03 May 2017. The company address is 180 Cromwell Lane, Birmingham, B31 1AT, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: 180 Cromwell Lane Birmingham B31 1AT England

New address: 180 Cromwell Lane Birmingham B31 1AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 180 Cromwell Lane Birmingham B31 1AT

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beibei Qin

Notification date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beibei Qin

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ling Wang

Termination date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ling Wang

Cessation date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mrs Ling Wang

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ling Wang

Notification date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ling Wang

Appointment date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chunyang Xu

Termination date: 2019-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chunyang Xu

Cessation date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Chunyang Xu

Appointment date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaoli Li

Termination date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chunyang Xu

Notification date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xiaoli Li

Cessation date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Xiaoli Li

Notification date: 2018-05-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beibei Qin

Termination date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Xiaoli Li

Appointment date: 2017-11-28

Documents

View document PDF

Termination secretary company

Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Capital allotment shares

Date: 26 May 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Date: 2017-05-25

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chunyang Xu

Termination date: 2017-05-25

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINDSPOTT LTD

39 DAVENSHAW DRIVE,CONGLETON,CW12 2FP

Number:11609172
Status:ACTIVE
Category:Private Limited Company

DNY APPAREL LTD

INNOVATION BIRMINGHAM CAMPUS HOLT STREET,BIRMINGHAM,B7 4BB

Number:11892529
Status:ACTIVE
Category:Private Limited Company

M.L.M.CONTRACTORS(KIDWELLY)LIMITED

149 ST HELENS ROAD,,SA1 4DF

Number:00663717
Status:ACTIVE
Category:Private Limited Company

MIE MANAGEMENT LTD

172 MANSEL ROAD,BIRMINGHAM,B10 9NJ

Number:11892813
Status:ACTIVE
Category:Private Limited Company

PROBE UK LTD

6 EMMANUEL COURT MILL STREET,WEST MIDLANDS,B72 1TJ

Number:03556840
Status:ACTIVE
Category:Private Limited Company

THE MARKET STREET CLUB LIMITED

MARKET STREET CLUB,BARRY,CF62 7AS

Number:07885339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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