BLAZING INFERNO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Director's details changed for Miss Rachel Jayne Morton on 2021-08-01 |
| 04/03/254 March 2025 | Change of details for Miss Rachel Jayne Morton as a person with significant control on 2025-03-01 |
| 04/03/254 March 2025 | Change of details for Miss Rachel Jayne Morton as a person with significant control on 2021-08-01 |
| 04/03/254 March 2025 | Change of details for Mr Carl Alexander Fearns as a person with significant control on 2021-08-01 |
| 04/03/254 March 2025 | Change of details for Miss Rachel Jayne Morton as a person with significant control on 2020-09-04 |
| 04/03/254 March 2025 | Change of details for Mr Carl Alexander Fearns as a person with significant control on 2020-09-04 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-27 with updates |
| 04/03/254 March 2025 | Director's details changed for Miss Rachel Jayne Morton on 2025-03-01 |
| 04/03/254 March 2025 | Director's details changed for Mr Carl Alexander Fearns on 2021-08-01 |
| 13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
| 18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-02-27 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 14/09/2014 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JAYNE MORTON |
| 14/09/2014 September 2020 | DIRECTOR APPOINTED MISS RACHEL JAYNE MORTON |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/01/2031 January 2020 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
| 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 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 21/01/1921 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL ENGLAND |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 3RD FLOOR, COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALEXANDER FEARNS / 21/02/2017 |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 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 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 31/07/1531 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH |
| 07/08/147 August 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 26/11/1326 November 2013 | PREVSHO FROM 31/07/2013 TO 30/04/2013 |
| 12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 88 ENTRY HILL BATH BA2 5NA UNITED KINGDOM |
| 12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALEXANDER FEARNS / 01/08/2013 |
| 12/09/1312 September 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
| 02/07/122 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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