- Company Overview for BLIS HOLDCO LIMITED (13974159)
- Filing history for BLIS HOLDCO LIMITED (13974159)
- People for BLIS HOLDCO LIMITED (13974159)
- Charges for BLIS HOLDCO LIMITED (13974159)
- More for BLIS HOLDCO LIMITED (13974159)
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
|
|
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
|
|
15 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 16 June 2022
|
|
14 Jul 2022 | PSC02 |
Notification of Ldc Gp Llp as a person with significant control on 16 June 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 |