BELIEF BUSINESS LTD. - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type total exemption full. 2023-07-04 View Report
Address. New address: 272 Bath Street Glasgow G2 4JR. Change date: 2023-02-10. Old address: Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE United Kingdom. 2023-02-10 View Report
Persons with significant control. Psc name: Polina Rozman. Notification date: 2022-09-13. 2022-09-13 View Report
Confirmation statement. Statement with updates. 2022-09-13 View Report
Persons with significant control. Cessation date: 2022-09-13. Psc name: Ievgen Rozman. 2022-09-13 View Report
Accounts. Accounts type micro entity. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Accounts. Accounts type total exemption full. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Accounts type total exemption full. 2019-03-22 View Report
Confirmation statement. Statement with updates. 2019-01-14 View Report
Officers. Officer name: Mr Luther Antoine Yahnick Denis. Appointment date: 2018-08-02. 2018-08-06 View Report
Officers. Termination date: 2018-08-02. Officer name: Sandra Gina Esparon. 2018-08-06 View Report
Accounts. Accounts type total exemption full. 2018-02-16 View Report
Confirmation statement. Statement with no updates. 2018-01-18 View Report
Accounts. Accounts type total exemption full. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Address. Old address: Las Suite 5 st. Vincent Street Edinburgh EH3 6SW. New address: Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE. Change date: 2017-02-23. 2017-02-23 View Report
Accounts. Accounts type total exemption small. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Officers. Officer name: Ms Sandra Gina Esparon. 2014-05-19 View Report
Officers. Officer name: Veronique Savy. 2014-05-19 View Report
Address. Change date: 2014-05-15. Old address: Suite 4013 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Incorporation. Incorporation company. 2011-01-13 View Report