RED BLAZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewResolutions

View Document

05/11/255 November 2025 NewMemorandum and Articles of Association

View Document

29/10/2529 October 2025 NewMemorandum and Articles of Association

View Document

29/10/2529 October 2025 NewResolutions

View Document

19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

22/05/2522 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

16/05/2516 May 2025 Resolutions

View Document

13/05/2513 May 2025 Appointment of Ms Gabriella Pugh as a director on 2025-05-01

View Document

09/05/259 May 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

16/04/2516 April 2025 Termination of appointment of Peter Jackson as a director on 2025-04-04

View Document

16/04/2516 April 2025 Notification of Red Blaze Trust Limited as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Cessation of Peter Jackson as a person with significant control on 2025-04-04

View Document

16/04/2516 April 2025 Cessation of Stephen Pope as a person with significant control on 2025-04-04

View Document

01/04/251 April 2025 Satisfaction of charge 107955230001 in full

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Change of details for Peter Jackson as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Peter Jackson on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Stephen John Pope on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Stephen Pope as a person with significant control on 2022-02-03

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Registered office address changed from Taplins Court Church Lane Hartley Wintney Hook RG27 8XU United Kingdom to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 2021-10-18

View Document

12/10/2112 October 2021 Cancellation of shares. Statement of capital on 2021-08-16

View Document

04/10/214 October 2021 Purchase of own shares.

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SMITH / 01/10/2019

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / CLAIRE SMITH / 01/10/2019

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107955230001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

20/03/2020 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 SUB-DIVISION 26/06/18

View Document

10/07/1810 July 2018 SUB DIVISION/DISAPPLICATION OF CLAUSE 12 OF SHAREHOLDER AGREEMENT IN RELATION TO PROPOSED TRANSFER OF SHARES 26/06/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / PETER JACKSON / 26/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

13/07/1713 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 9

View Document

10/07/1710 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1730 June 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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