Advanced company searchLink opens in new window

BLAZE COMMERCIAL LIMITED

Company number 04585337

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)
16 Oct 2024 TM02 Termination of appointment of Isabel Pollitt as a secretary on 7 October 2024
16 Oct 2024 AP03 Appointment of Mrs Emma Elizabeth Smith as a secretary on 7 October 2024
23 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
30 Nov 2023 AD01 Registered office address changed from Quay West Salamander Quay Harefield Middlesex UB9 6NZ to Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
17 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
23 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
10 Oct 2022 CH01 Director's details changed for Mr Frank Everest on 10 October 2022
10 Oct 2022 PSC04 Change of details for Mr Frank Everest as a person with significant control on 10 October 2022
18 Feb 2022 CH01 Director's details changed for Mr Frank Everest on 18 February 2022
18 Feb 2022 PSC04 Change of details for Mr Frank Everest as a person with significant control on 18 February 2022
23 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
30 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
29 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
23 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jan 2019 AP03 Appointment of Isabel Pollitt as a secretary on 14 June 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
19 Nov 2018 PSC04 Change of details for Mr Frank Everest as a person with significant control on 14 June 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Sep 2018 SH06 Cancellation of shares. Statement of capital on 14 June 2018
  • GBP 40
24 Sep 2018 SH03 Purchase of own shares.
15 Jun 2018 TM01 Termination of appointment of Dudley Trevor Lawson as a director on 14 June 2018