BLIS GROUP LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Satisfaction of charge 134294190001 in full |
08/05/258 May 2025 | Satisfaction of charge 134294190002 in full |
12/03/2512 March 2025 | Appointment of Mr Frederick Leo Williams Jr. as a director on 2025-03-03 |
12/03/2512 March 2025 | Termination of appointment of Gregor Isbister as a director on 2025-03-03 |
12/03/2512 March 2025 | Change of details for Project Balloon Bidco Limited as a person with significant control on 2024-01-08 |
12/03/2512 March 2025 | Termination of appointment of Parmpreet Singh Dhami as a director on 2025-03-03 |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
06/03/246 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
06/03/246 March 2024 | |
28/11/2328 November 2023 | |
28/11/2328 November 2023 | |
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 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Director's details changed for Mr Parm Dhami on 2023-03-31 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-17 |
17/03/2317 March 2023 | |
17/03/2317 March 2023 | |
17/03/2317 March 2023 | Statement of capital on 2023-03-17 |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
01/12/221 December 2022 | Group of companies' accounts made up to 2022-06-30 |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Certificate of re-registration from Public Limited Company to Private |
29/03/2229 March 2022 | Re-registration of Memorandum and Articles |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Re-registration from a public company to a private limited company |
02/03/222 March 2022 | Notification of a person with significant control statement |
02/03/222 March 2022 | Cessation of Ann Isbister as a person with significant control on 2021-09-12 |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
27/01/2227 January 2022 | Resolutions |
20/10/2120 October 2021 | Full accounts made up to 2021-06-30 |
14/10/2114 October 2021 | Statement of capital following an allotment of shares on 2021-09-13 |
14/10/2114 October 2021 | Statement of capital following an allotment of shares on 2021-09-13 |
01/10/211 October 2021 | Appointment of Dr Ian Michael Lane as a director on 2021-09-12 |
01/10/211 October 2021 | Appointment of Mr Charles Philip Rothstein as a director on 2021-09-12 |
01/10/211 October 2021 | Appointment of Mr Martijn Maria Cornelis Hamann as a director on 2021-09-12 |
01/10/211 October 2021 | Previous accounting period shortened from 2022-05-31 to 2021-06-30 |
01/10/211 October 2021 | Appointment of Ms Karen Ann Mccormick as a director on 2021-09-12 |
31/05/2131 May 2021 | 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