Advanced company searchLink opens in new window

BLAZELAND LIMITED

Company number 06585881

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)
11 Apr 2024 MR01 Registration of charge 065858810005, created on 27 March 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
11 Oct 2023 MR04 Satisfaction of charge 065858810003 in full
18 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
17 Apr 2023 AAMD Amended total exemption full accounts made up to 31 May 2022
16 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 7 May 2022
16 Mar 2023 PSC02 Notification of First Oak (Ph Se1) Limited as a person with significant control on 1 June 2021
16 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 16 March 2023
21 Feb 2023 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
09 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
12 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022
25 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022
19 Jul 2022 MR01 Registration of charge 065858810004, created on 1 July 2022
23 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/03/2023
07 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
02 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
08 Jul 2019 TM01 Termination of appointment of John Mirko Skok as a director on 4 July 2019
21 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
05 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019