BLAZYE PEARCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Chris Blazye on 2025-07-10

View Document

10/07/2510 July 2025 NewRegistered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Ms Jo Pearce as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Ms Joanne Pearce on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Chris Blazye as a person with significant control on 2025-07-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

07/11/237 November 2023 Director's details changed for Ms Joanne Pearce on 2023-10-13

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr Chris Blazye on 2023-10-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Change of share class name or designation

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Particulars of variation of rights attached to shares

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE PEARCE / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MS JO PEARCE / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRIS BLAZYE / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BLAZYE / 02/10/2017

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS BLAZYE / 10/10/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE PEARCE / 13/09/2010

View Document

30/03/1030 March 2010 18/11/09 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 203 COMPASS HOUSE, RIVERSIDE WEST, SMUGGLERS WAY WANDSWORTH LONDON SW18 1DQ UNITED KINGDOM

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED DR CHRIS BLAZYE

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MS JOANNE PEARCE

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

14/10/0914 October 2009 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