BLITZ CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/05/2411 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with updates

View Document

18/09/2318 September 2023 Registered office address changed from 66 East Field Close Headington Oxford OX3 7SH England to 19 Sheepway Court Iffley Oxford OX4 4JL on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Registered office address changed from 25 Lyndhurst Gardens Pinner HA5 3XD England to 66 East Field Close Headington Oxford OX3 7SH on 2023-02-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM SUITE REAR 3 SECOND FLOOR 31-33 COLLEGE ROAD HARROW HA1 1EJ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIDHI LAL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SETH / 01/01/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIDHI LAL / 01/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED NIDHI LAL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/02/1917 February 2019 CESSATION OF TUSHAR SETH AS A PSC

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR VINOTH KRISHNAMOORTHY

View Document

13/02/1913 February 2019 CESSATION OF VINOTH KRISHNAMOORTHY AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

12/05/1812 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/09/1717 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUSHAR SETH

View Document

17/09/1717 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINOTH KRISHNAMOORTHY

View Document

17/09/1717 September 2017 DIRECTOR APPOINTED MR VINOTH KRISHNAMOORTHY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUSHAR SETH

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SETH / 01/05/2017

View Document

04/07/174 July 2017 CESSATION OF SURYA GUPTA AS A PSC

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR SURYA GUPTA

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 20 FARMFIELD ROAD BROMLEY BR1 4NG ENGLAND

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 89 CAVENDISH ROAD BALHAM LONDON SW12 0BN ENGLAND

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 9C NORTH GRANGE ROAD LEEDS LS6 2BR ENGLAND

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM NO.1 LEEDS 26 WHITEHALL ROAD LEEDS LS12 1BE GREAT BRITAIN

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1619 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 26 NO.1 LEEDS WHITEHALL ROAD LEEDS LS12 1BE

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 9C NORTH GRANGE ROAD LEEDS LS6 2BR

View Document

14/01/1614 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 01/12/15 NO CHANGES

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR SURYA GUPTA

View Document

05/09/155 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM HOUSE 3, SWAN WITH TWO NECKS RAGLAN ROAD LEEDS LS6 2PB ENGLAND

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SETH / 01/04/2015

View Document

21/08/1421 August 2014 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