BELLROCK TECHNOLOGY LIMITED: Filings
Overview
Company Name | BELLROCK TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC426874 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for BELLROCK TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024 | 1 pages | CH04 | ||||||||||||||||||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 25, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 25, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Hugh Mckellar Lennie as a secretary on May 04, 2023 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Morton Fraser Secretaries Limited as a secretary on May 04, 2023 | 2 pages | AP04 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jun 25, 2020 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||||||
Appointment of Mr Hugh Mckellar Lennie as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Numbersmiths Consulting Ltd as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Stephen John Langmead as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Sigsworth as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gordon Campbell Short as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||||||||||
Previous accounting period extended from Aug 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2019
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0