- Company Overview for BLAZEBITES LTD (15200758)
- Filing history for BLAZEBITES LTD (15200758)
- People for BLAZEBITES LTD (15200758)
- More for BLAZEBITES LTD (15200758)
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) |
---|---|---|---|
21 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 15200758 - Companies House Default Address, Cardiff, CF14 8LH on 21 January 2025 | |
07 Nov 2024 | AA | Micro company accounts made up to 5 November 2024 | |
06 Nov 2024 | AA01 | Previous accounting period extended from 13 September 2024 to 5 November 2024 | |
13 Sep 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 13 September 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
05 Jul 2024 | AD01 |
Registered office address changed from 2 Moira Close Luton LU3 3DA United Kingdom to 313 Kendal Court, Lakeside Walk West Midlands B23 7YS on 5 July 2024
|
|
05 Jul 2024 | TM01 | Termination of appointment of David Paul Stewart as a director on 10 October 2023 | |
05 Jul 2024 | TM01 | Termination of appointment of Gabriel Grigore as a director on 10 October 2023 | |
03 Jul 2024 | AP01 | Appointment of Mr David Paul Stewart as a director on 10 October 2023 | |
03 Jul 2024 | AP01 | Appointment of Mr Gabriel Grigore as a director on 10 October 2023 | |
03 Jul 2024 | AD01 | Registered office address changed from 313 Kendal Court, Lakeside Walk West Midlands B23 7YS United Kingdom to 2 Moira Close Luton LU3 3DA on 3 July 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 313 Kendal Court, Lakeside Walk West Midlands B23 7YS on 17 October 2023 | |
10 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-10
|