Advanced company searchLink opens in new window

BLITZEN TWO LIMITED

Company number 09658268

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)
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from W218 Westminster Square 1-45 Durham Street London SE11 5JH England to 19 Cheyne Walk London SW3 5RA on 21 July 2020
12 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
09 May 2019 PSC01 Notification of Ronald William Zeghibe as a person with significant control on 6 April 2016
30 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
30 Apr 2019 AA Total exemption full accounts made up to 30 June 2017
30 Apr 2019 AA Total exemption small company accounts made up to 30 June 2016
30 Apr 2019 CS01 Confirmation statement made on 26 June 2018 with no updates
30 Apr 2019 CS01 Confirmation statement made on 26 June 2017 with no updates
30 Apr 2019 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2019-04-30
  • GBP 1
30 Apr 2019 CH01 Director's details changed for Mr Ronald William Zeghibe on 26 June 2015
30 Apr 2019 RT01 Administrative restoration application
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-26
  • GBP 1