BLIS GROUP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 134294190001 in full

View Document

08/05/258 May 2025 Satisfaction of charge 134294190002 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 director on 2025-03-03

View Document

12/03/2512 March 2025 Change of details for Project Balloon Bidco Limited as a person with significant control on 2024-01-08

View Document

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

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/03/246 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/03/246 March 2024

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

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

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Parm Dhami on 2023-03-31

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023

View Document

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

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Certificate of re-registration from Public Limited Company to Private

View Document

29/03/2229 March 2022 Re-registration of Memorandum and Articles

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Re-registration from a public company to a private limited company

View Document

02/03/222 March 2022 Notification of a person with significant control statement

View Document

02/03/222 March 2022 Cessation of Ann Isbister as a person with significant control on 2021-09-12

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

20/10/2120 October 2021 Full accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

01/10/211 October 2021 Appointment of Dr Ian Michael Lane as a director on 2021-09-12

View Document

01/10/211 October 2021 Appointment of Mr Charles Philip Rothstein as a director on 2021-09-12

View Document

01/10/211 October 2021 Appointment of Mr Martijn Maria Cornelis Hamann as a director on 2021-09-12

View Document

01/10/211 October 2021 Previous accounting period shortened from 2022-05-31 to 2021-06-30

View Document

01/10/211 October 2021 Appointment of Ms Karen Ann Mccormick as a director on 2021-09-12

View Document

31/05/2131 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information