Advanced company searchLink opens in new window

BLIS HOLDCO LIMITED

Company number 13974159

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)
15 Jan 2025 AA Group of companies' accounts made up to 30 June 2024
04 Oct 2024 PSC05 Change of details for Ldc Gp Llp as a person with significant control on 16 June 2022
04 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
08 Jan 2024 CERTNM Company name changed project balloon bidco LIMITED\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
07 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
01 Jun 2023 AD01 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on 1 June 2023
05 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with updates
04 Apr 2023 PSC07 Cessation of Gregor Donald Isbister as a person with significant control on 16 June 2022
26 Sep 2022 SH02 Sub-division of shares on 16 June 2022
16 Aug 2022 RP04PSC02 Second filing for the notification of Ldc Gp Llp as a person with significant control
11 Aug 2022 SH08 Change of share class name or designation
10 Aug 2022 SH10 Particulars of variation of rights attached to shares
02 Aug 2022 AD01 Registered office address changed from PO Box 4385 13974159: Companies House Default Address Cardiff CF14 8LH to First Floor 85 Great Portland Street London W1W 7LT on 2 August 2022
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 16/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 38,100.325
14 Jul 2022 PSC02 Notification of Ldc Gp Llp as a person with significant control on 16 June 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/08/2022
14 Jul 2022 AP01 Appointment of Mr David Andrews as a director on 16 June 2022
14 Jul 2022 AP01 Appointment of Mr John Francis Patrick Farrell as a director on 16 June 2022
14 Jul 2022 AP01 Appointment of Mr John Charles Green as a director on 16 June 2022
13 Jul 2022 AP01 Appointment of Mr Parmpreet Singh Dhami as a director on 16 June 2022
20 Jun 2022 MR01 Registration of charge 139741590002, created on 16 June 2022
17 Jun 2022 MR01 Registration of charge 139741590001, created on 16 June 2022
09 Jun 2022 RP05 Registered office address changed to PO Box 4385, 13974159: Companies House Default Address, Cardiff, CF14 8LH on 9 June 2022
14 Mar 2022 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023