HALOBLAZE LTD
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Micro company accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-20 with updates |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
24/03/2324 March 2023 | Registered office address changed from 25 Leeds Road Harrogate HG2 8AY England to 12 Hallikeld Close Melmerby Ripon HG4 5GZ on 2023-03-24 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-20 with no updates |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
23/05/1823 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR WALTER KOS |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAY LAYTON KOS / 21/10/2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER RONALD KOS / 20/10/2015 |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 3 CHAPEL FOLD BATLEY WEST YORKSHIRE WF17 7AY |
26/10/1526 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1417 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SOUTH WODEN MANOR ROAD GORING READING RG8 9EB |
15/07/1415 July 2014 | PREVEXT FROM 31/10/2013 TO 31/03/2014 |
13/12/1313 December 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
19/08/1319 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
25/01/1325 January 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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