Advanced company searchLink opens in new window

BALAZOO EXPRESS LTD

Company number 07872203

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)
12 Dec 2024 AD01 Registered office address changed from 104 Victoria Road Aldershot Hampshire GU11 1JX England to 45 Albemarle Street London W1S 4JL on 12 December 2024
12 Dec 2024 AP01 Appointment of Ms Atinuke Oladunni Olajide as a director on 12 December 2024
12 Dec 2024 AP01 Appointment of Mr Adeleke Akinwunmi Olabiran as a director on 12 December 2024
12 Dec 2024 PSC02 Notification of Bluebulb Technologies Limited as a person with significant control on 12 December 2024
12 Dec 2024 PSC07 Cessation of Dilras Gurung as a person with significant control on 12 December 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 AD01 Registered office address changed from Office 21, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH England to 104 Victoria Road Aldershot Hampshire GU11 1JX on 18 June 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
31 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 AD01 Registered office address changed from C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to Office 21, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH on 20 July 2020
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-29
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Jun 2019 TM01 Termination of appointment of Gopal Bahadur Gurung as a director on 13 June 2019
26 Jun 2019 PSC07 Cessation of Gopal Bahadur Gurung as a person with significant control on 13 June 2019
21 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
29 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 6 December 2017 with no updates