BALAZOO EXPRESS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-01-24 with updates

View Document

07/03/257 March 2025 Registered office address changed from 45 Albemarle Street London W1S 4JL England to 37th Floor, 1 Canada Square, Canary Wharf, London, 37th Floor, 1 Canada Square, Canary Wharf, London, Canary Wharf London E14 5AA on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from 37th Floor, 1 Canada Square, Canary Wharf, London, 37th Floor, 1 Canada Square, Canary Wharf, London, Canary Wharf London E14 5AA United Kingdom to 37th Floor 1 Canada Square, Canary Wharf Greater London London E14 5AA on 2025-03-07

View Document

07/02/257 February 2025 Termination of appointment of Atinuke Oladunni Olajide as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Adeleke Akinwunmi Olabiran as a director on 2025-02-07

View Document

12/12/2412 December 2024 Cessation of Dilras Gurung as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Ms Atinuke Oladunni Olajide as a director on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from 104 Victoria Road Aldershot Hampshire GU11 1JX England to 45 Albemarle Street London W1S 4JL on 2024-12-12

View Document

12/12/2412 December 2024 Notification of Bluebulb Technologies Limited as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Adeleke Akinwunmi Olabiran as a director on 2024-12-12

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Registered office address changed from Office 21, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH England to 104 Victoria Road Aldershot Hampshire GU11 1JX on 2021-06-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM C/O PAPERWORK SOLUTIONS LTD SUITE 3 GREYHOLME 49 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SJ ENGLAND

View Document

31/03/2031 March 2020 COMPANY NAME CHANGED BEST REMIT LIMITED CERTIFICATE ISSUED ON 31/03/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR GOPAL GURUNG

View Document

26/06/1926 June 2019 CESSATION OF GOPAL BAHADUR GURUNG AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM C/O PAPERWORK SOLUTIONS LTD SUITE 15 FLOOR 5 VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ

View Document

30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM SUITE 15 FLOOR 5 VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ

View Document

27/05/1527 May 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DILRAS GURUNG / 10/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPAL BAHADUR GURUNG / 04/01/2014

View Document

16/01/1416 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O ASMITA & ASSOCIATES 114-116 PLUMSTEAD HIGH STREET LONDON SE18 1SJ

View Document

16/01/1316 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 COMPANY NAME CHANGED BEST REMITTANCE LTD CERTIFICATE ISSUED ON 11/12/12

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM SUITE 23 FLOOR 6 VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ ENGLAND

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information