About

Registered Number: 03919693
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: EXIMUS CAPITAL, Token House, 11-12 Tokenhouse Yard, London, EC2R 7AS

 

Bellex H Ltd was registered on 04 February 2000 with its registered office in London. This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 10 January 2018
SH01 - Return of Allotment of shares 30 October 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 29 July 2017
PSC07 - N/A 29 July 2017
AA01 - Change of accounting reference date 28 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 July 2013
CH04 - Change of particulars for corporate secretary 01 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 July 2012
AUD - Auditor's letter of resignation 28 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 05 August 2005
AUD - Auditor's letter of resignation 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 07 March 2002
363s - Annual Return 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
RESOLUTIONS - N/A 14 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
225 - Change of Accounting Reference Date 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.