BLARA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'DONOVAN

View Document

16/04/1416 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH O'DONOVAN / 24/12/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM BRETTS FARM ROMFORD ROAD AVELEY ESSEX RM15 4XD ENGLAND

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR CASEY LOUGHNANE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEE LOUGHNANE

View Document

30/04/1330 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 DIRECTOR APPOINTED MR WALTER WILLIAM MARTIN

View Document

20/04/1220 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 115 CHASE SIDE LONDON N14 5HD UNITED KINGDOM

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERS

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR CASEY DENNIS LOUGHNANE

View Document

14/05/1014 May 2010 23/02/10 STATEMENT OF CAPITAL GBP 100

View Document

04/05/104 May 2010 DIRECTOR APPOINTED JOHN DERMOTT WATERS

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR LEE LOUGHNANE

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED THOMAS JOSEPH O'DONOVAN

View Document

26/04/1026 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/04/1023 April 2010 23/02/10 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company