BLITZ MARK LTD

Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

04/06/254 June 2025 Director's details changed for Marek Tomasz Blizniewski on 2025-06-01

View Document

04/06/254 June 2025 Change of details for Mr Marek Tomasz Blizniewski as a person with significant control on 2025-06-01

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM FLAT 1 WESTON COURT GEORGE STREET LUTTERWORTH LE17 4EG UNITED KINGDOM

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 180 STATION ROAD SURFLEET SPALDING LINCOLNSHIRE PE11 4DG ENGLAND

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAREK TOMASZ BLIZNIEWSKI / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR MAREK TOMASZ BLIZNIEWSKI / 06/09/2018

View Document

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

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM LAXTON HOUSE 191 LINCOLN ROAD PETERBOROUGH PE1 2PN UNITED KINGDOM

View Document

11/08/1511 August 2015 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