HALOBLAZE LTD

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR WALTER KOS

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY LAYTON KOS / 21/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER RONALD KOS / 20/10/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 3 CHAPEL FOLD BATLEY WEST YORKSHIRE WF17 7AY

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SOUTH WODEN MANOR ROAD GORING READING RG8 9EB

View Document

15/07/1415 July 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

13/12/1313 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

25/01/1325 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information