- Company Overview for BALAZOO EXPRESS LTD (07872203)
- Filing history for BALAZOO EXPRESS LTD (07872203)
- People for BALAZOO EXPRESS LTD (07872203)
- More for BALAZOO EXPRESS LTD (07872203)
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
|
|
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 |