BLAZING INFERNO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Miss Rachel Jayne Morton on 2021-08-01

View Document

04/03/254 March 2025 Change of details for Miss Rachel Jayne Morton as a person with significant control on 2025-03-01

View Document

04/03/254 March 2025 Change of details for Miss Rachel Jayne Morton as a person with significant control on 2021-08-01

View Document

04/03/254 March 2025 Change of details for Mr Carl Alexander Fearns as a person with significant control on 2021-08-01

View Document

04/03/254 March 2025 Change of details for Miss Rachel Jayne Morton as a person with significant control on 2020-09-04

View Document

04/03/254 March 2025 Change of details for Mr Carl Alexander Fearns as a person with significant control on 2020-09-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

04/03/254 March 2025 Director's details changed for Miss Rachel Jayne Morton on 2025-03-01

View Document

04/03/254 March 2025 Director's details changed for Mr Carl Alexander Fearns on 2021-08-01

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JAYNE MORTON

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MISS RACHEL JAYNE MORTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/01/2031 January 2020 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM ROOM S03, PURE OFFICES, KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTER GL2 2AT ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 3RD FLOOR, COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALEXANDER FEARNS / 21/02/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O OJK LTD 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/07/1531 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

07/08/147 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 88 ENTRY HILL BATH BA2 5NA UNITED KINGDOM

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALEXANDER FEARNS / 01/08/2013

View Document

12/09/1312 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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