Advanced company searchLink opens in new window

BLITZ CLEANS LIMITED

Company number 09391148

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)
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Sep 2023 AP01 Appointment of Mr Anthony Kwadwo Oti Brembah as a director on 24 September 2023
17 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from 4 Fowler Road Mitcham CR4 2LQ England to Stirling House 107 Stirling Road London N22 5BN on 2 February 2023
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
08 Oct 2022 TM02 Termination of appointment of Henry Acheampong-Brembah as a secretary on 8 October 2022
20 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 January 2021
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
07 Mar 2021 CH03 Secretary's details changed for Mr Henry Acheampong-Brembah on 1 March 2021
16 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
20 Oct 2018 AA Micro company accounts made up to 31 January 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
04 Mar 2018 AD01 Registered office address changed from New London House 6 London Street London EC3R 7LP England to 4 Fowler Road Mitcham CR4 2LQ on 4 March 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
15 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
22 Oct 2016 AA Micro company accounts made up to 31 January 2016
19 May 2016 AD01 Registered office address changed from 133 Houndsditch London EC3A 7BX England to New London House 6 London Street London EC3R 7LP on 19 May 2016
09 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20