BLIS GLOBAL LTD

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 064557730017 in full

View Document

08/05/258 May 2025 Satisfaction of charge 064557730007 in full

View Document

08/05/258 May 2025 Satisfaction of charge 064557730008 in full

View Document

08/05/258 May 2025 Satisfaction of charge 064557730010 in full

View Document

08/05/258 May 2025 Satisfaction of charge 064557730011 in full

View Document

08/05/258 May 2025 Satisfaction of charge 064557730012 in full

View Document

08/05/258 May 2025 Satisfaction of charge 064557730013 in full

View Document

08/05/258 May 2025 Satisfaction of charge 064557730014 in full

View Document

08/05/258 May 2025 Satisfaction of charge 064557730016 in full

View Document

07/05/257 May 2025 Satisfaction of charge 064557730015 in full

View Document

12/03/2512 March 2025 Appointment of Mr Frederick Leo Williams Jr. as a director on 2025-03-03

View Document

12/03/2512 March 2025 Termination of appointment of Gregor Isbister as a secretary on 2025-03-03

View Document

12/03/2512 March 2025 Termination of appointment of Parmpreet Singh Dhami as a director on 2025-03-03

View Document

12/03/2512 March 2025 Termination of appointment of Gregor Isbister as a director on 2025-03-03

View Document

17/02/2517 February 2025 Satisfaction of charge 064557730018 in full

View Document

15/01/2515 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Satisfaction of charge 064557730009 in full

View Document

16/10/2316 October 2023 Registration of charge 064557730018, created on 2023-10-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Statement of capital on 2023-03-17

View Document

15/03/2315 March 2023 Withdrawal of a person with significant control statement on 2023-03-15

View Document

15/03/2315 March 2023 Notification of Blis Group Limited as a person with significant control on 2021-09-12

View Document

08/11/228 November 2022 Registration of charge 064557730017, created on 2022-11-04

View Document

17/10/2217 October 2022 Registration of charge 064557730016, created on 2022-09-29

View Document

11/10/2211 October 2022 Registration of charge 064557730013, created on 2022-09-21

View Document

07/10/227 October 2022 Registration of charge 064557730015, created on 2022-09-29

View Document

07/10/227 October 2022 Registration of charge 064557730014, created on 2022-09-29

View Document

30/09/2230 September 2022 Registration of charge 064557730011, created on 2022-09-29

View Document

30/09/2230 September 2022 Registration of charge 064557730012, created on 2022-09-29

View Document

28/09/2228 September 2022 Registration of charge 064557730010, created on 2022-09-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Group of companies' accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM AVIATION HOUSE 125 KINGSWAY LONDON WC2B 6NH ENGLAND

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 10 BLOOMSBURY WAY LONDON WC1A 2SL ENGLAND

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM WEWORK AVIATION HOUSE 125 KINGSWAY LONDON WC2B 6NH ENGLAND

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ISBISTER / 09/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

21/11/1721 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/177 November 2017 30/05/17 STATEMENT OF CAPITAL GBP 3090.75688

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR CHARLES PHILIP ROTHSTEIN

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064557730006

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLY

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM MAPPIN HOUSE WINSLEY STREET LONDON W1W 8HF ENGLAND

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MS KAREN ANN MCCORMICK

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGKINSON

View Document

05/04/175 April 2017 19/01/17 STATEMENT OF CAPITAL GBP 2863.75645

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM LEVEL 5, 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ ENGLAND

View Document

02/06/162 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 CONVERSION OF SHARES 22/03/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MARK PATRICK DONNELLY

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MARTIJN MARIA CORNELIS HAMANN

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED DR IAN MICHAEL LANE

View Document

18/04/1618 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 2771.75823

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 101 3RD FLOOR 101 NEW CAVENDISH STREET LONDON W1W 6XH

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064557730005

View Document

21/02/1621 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064557730005

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR HARRY DEWHIRST

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR BALLPARK VENTURES LLP

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 25/03/15 STATEMENT OF CAPITAL GBP 1857.03004

View Document

03/08/153 August 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR ROBERT JOHN HODGKINSON

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK

View Document

03/02/153 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 1732.71004

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGOVERN

View Document

22/01/1522 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064557730003

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064557730002

View Document

13/11/1413 November 2014 02/10/14 STATEMENT OF CAPITAL GBP 1734.21004

View Document

31/10/1431 October 2014 ADOPT ARTICLES 26/09/2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064557730004

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 22/08/13 STATEMENT OF CAPITAL GBP 1734.21

View Document

30/08/1330 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064557730003

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064557730002

View Document

16/05/1316 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 1731.95738

View Document

16/05/1316 May 2013 SUB-DIVISION 15/04/13

View Document

16/05/1316 May 2013 SUB-DIVISION 15/04/13

View Document

15/05/1315 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM GROUND FLOOR 32 PERCY STREET LONDON W1T 2DE

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/123 May 2012 COMPANY NAME CHANGED BREEZE TECH (UK) LTD CERTIFICATE ISSUED ON 03/05/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR BEARDED VENTURES LIMITED

View Document

27/03/1227 March 2012 CORPORATE DIRECTOR APPOINTED BALLPARK VENTURES LLP

View Document

27/03/1227 March 2012 AUDITORS RESIGNATION

View Document

15/03/1215 March 2012 AUDITOR'S RESIGNATION

View Document

18/01/1218 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 1624.30

View Document

06/01/126 January 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/01/126 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/126 January 2012 NEW ORD C SHRS OF £0.01 AND NEW D ORD SHRS @£1.00 EACH HAVE RIGHTS SET OUT IN ARTICLES OF ASSOCIATION DIRS AUTHORISED MATTERS REGARDING ACTUAL OR POTENTIAL CONFLICT SECTION 175 CA2006 SHAREHOLDERS RATIFY THE ISSUE OF SHARES 20/12/2011

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MCCORMICK / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ISBISTER / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MCCORMICK / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ISBISTER / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN MCGOVERN / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MCCORMICK / 04/08/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR ISBISTER / 04/08/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR ISBISTER / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN MCGOVERN / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN MCGOVERN / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MCCORMICK / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ISBISTER / 04/08/2011

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ISBISTER / 16/03/2011

View Document

24/02/1124 February 2011 CORPORATE DIRECTOR APPOINTED BEARDED VENTURES LIMITED

View Document

14/12/1014 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 1236.43

View Document

14/12/1014 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 1000.06

View Document

03/12/103 December 2010 ADOPT ARTICLES 30/11/2010

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ISBISTER / 19/03/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR ISBISTER / 19/01/2010

View Document

02/02/102 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGOR ISBISTER / 19/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCCORMICK / 19/01/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED SHAUN GREGORY

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 3RD FLOOR 32-38 SAFFRON HILL LONDON EC1N 8FH

View Document

27/03/0927 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 3RD FLOOR 32-38 SAFFRON HILL LONDON EC1N 8FH

View Document

13/03/0913 March 2009 SECRETARY APPOINTED GREGOR ISBISTER

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN MACGREGOR

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DE KARE-SILVER

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED KAREN MCCORMICK

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY GREGOR ISBISTER

View Document

17/03/0817 March 2008 SECRETARY APPOINTED JOHN MACGREGOR

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 S-DIV 25/01/08

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 NC INC ALREADY ADJUSTED 25/01/08

View Document

12/02/0812 February 2008 £ NC 100/1231 25/01/0

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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