BLAZEQUEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Notification of Marcus John Picton as a person with significant control on 2025-04-30 |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-29 with updates |
| 29/09/2529 September 2025 New | Cessation of Marcus John Picton as a person with significant control on 2025-04-30 |
| 26/06/2526 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 23/05/2523 May 2025 | Resolutions |
| 23/05/2523 May 2025 | Particulars of variation of rights attached to shares |
| 23/05/2523 May 2025 | Memorandum and Articles of Association |
| 23/05/2523 May 2025 | Change of share class name or designation |
| 13/05/2513 May 2025 | Appointment of Marcus John Picton as a director on 2025-04-30 |
| 13/05/2513 May 2025 | Termination of appointment of Edmund Philip Picton as a director on 2025-04-30 |
| 13/05/2513 May 2025 | Termination of appointment of Maureen Isabel Picton as a director on 2025-04-30 |
| 13/05/2513 May 2025 | Cessation of Edmund Philip Picton as a person with significant control on 2025-04-30 |
| 13/05/2513 May 2025 | Notification of Marcus John Picton as a person with significant control on 2025-04-30 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Purchase of own shares. |
| 05/12/245 December 2024 | Cessation of Rodney Picton as a person with significant control on 2024-10-30 |
| 05/12/245 December 2024 | Cessation of Josie Louise Picton as a person with significant control on 2024-10-30 |
| 04/12/244 December 2024 | Resolutions |
| 04/12/244 December 2024 | Termination of appointment of Rodney Picton as a director on 2024-10-30 |
| 04/12/244 December 2024 | Termination of appointment of Josie Louise Picton as a director on 2024-10-30 |
| 03/12/243 December 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-31 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/05/2220 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with updates |
| 04/01/224 January 2022 | Change of details for Mr Keith Picton as a person with significant control on 2021-01-07 |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/06/2011 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | 01/10/19 STATEMENT OF CAPITAL GBP 700 |
| 09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PHILIP PICTON / 30/06/2019 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
| 09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR EDMUND PHILIP PICTON / 30/06/2019 |
| 07/01/207 January 2020 | DIRECTOR APPOINTED KEITH PICTON |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/12/192 December 2019 | ADOPT ARTICLES 01/10/2019 |
| 02/12/192 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PICTON |
| 04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RODNEY PICTON / 24/11/2017 |
| 05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PICTON / 24/11/2017 |
| 05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PHILIP PICTON / 15/06/2017 |
| 05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSIE LOUISE PICTON / 24/11/2017 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
| 05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PICTON / 15/06/2017 |
| 05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOSIE LOUISE PICTON / 24/11/2017 |
| 05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PICTON / 15/06/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM ZENITH HOUSE ALTNAGELVIN INDUSTRIAL ESTATE LONDONDERRY BT47 2ED UNITED KINGDOM |
| 14/06/1714 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/08/1625 August 2016 | DIRECTOR APPOINTED MRS MAUREEN ISABEL PICTON |
| 25/08/1625 August 2016 | DIRECTOR APPOINTED MRS JOSIE LOUISE PICTON |
| 18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 20-22 HAWKINS STREET LONDONDERRY LONDONDERRY LONDONDERRY BT48 6RE |
| 08/01/168 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 15/01/1515 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 31/12/1331 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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