BLAZYE PEARCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
11/07/2511 July 2025 New | Director's details changed for Mr Chris Blazye on 2025-07-10 |
10/07/2510 July 2025 New | Registered 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 |
10/07/2510 July 2025 New | Change of details for Ms Jo Pearce as a person with significant control on 2025-07-10 |
10/07/2510 July 2025 New | Director's details changed for Ms Joanne Pearce on 2025-07-10 |
10/07/2510 July 2025 New | Change of details for Mr Chris Blazye as a person with significant control on 2025-07-10 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-14 with updates |
07/11/237 November 2023 | Director's details changed for Ms Joanne Pearce on 2023-10-13 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-14 with updates |
07/11/237 November 2023 | Director's details changed for Mr Chris Blazye on 2023-10-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Change of share class name or designation |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Memorandum and Articles of Association |
14/11/2214 November 2022 | Particulars of variation of rights attached to shares |
14/11/2214 November 2022 | Resolutions |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-14 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-14 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE PEARCE / 02/10/2017 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MS JO PEARCE / 02/10/2017 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRIS BLAZYE / 02/10/2017 |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BLAZYE / 02/10/2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS BLAZYE / 10/10/2011 |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE PEARCE / 13/09/2010 |
30/03/1030 March 2010 | 18/11/09 STATEMENT OF CAPITAL GBP 100 |
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 |
18/11/0918 November 2009 | DIRECTOR APPOINTED DR CHRIS BLAZYE |
18/11/0918 November 2009 | DIRECTOR APPOINTED MS JOANNE PEARCE |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
14/10/0914 October 2009 | 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