Advanced company searchLink opens in new window

BELLA & DUKE LIMITED

Company number SC547789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2021 PSC07 Cessation of Michael Thomas Scully as a person with significant control on 25 May 2021
03 Jun 2021 PSC07 Cessation of Thomas Elliot Ottley as a person with significant control on 25 May 2021
03 Jun 2021 AP01 Appointment of Mr William Dobbie as a director on 25 May 2021
03 Jun 2021 AP01 Appointment of Mr Graham Alan Clarke as a director on 25 May 2021
21 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
11 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 30,919.45
26 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 30,919.42
05 Mar 2020 SH08 Change of share class name or designation
04 Mar 2020 AP01 Appointment of Mr Joshua Newell Henshaw as a director on 4 March 2020
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 23,126.24
21 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 22,683.76
17 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2019 CH01 Director's details changed for Mr Michael Thomas Scully on 12 July 2018
13 Feb 2019 CH01 Director's details changed for Mr Thomas Elliot Ottley on 12 July 2018
13 Feb 2019 AP01 Appointment of Ana Cristina Stewart as a director on 1 February 2019
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 21,797.64