- Company Overview for TRUEBLAZE LIMITED (07181625)
- Filing history for TRUEBLAZE LIMITED (07181625)
- People for TRUEBLAZE LIMITED (07181625)
- Charges for TRUEBLAZE LIMITED (07181625)
- More for TRUEBLAZE LIMITED (07181625)
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) |
---|---|---|---|
01 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
08 Feb 2013 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9JR United Kingdom on 8 February 2013 | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Lan Jonathan Richard Miller on 1 January 2011 | |
14 May 2010 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 14 May 2010 | |
25 Mar 2010 | AP01 | Appointment of Lan Jonathan Richard Miller as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
08 Mar 2010 | NEWINC |
Incorporation
|