RED BLAZE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Resolutions |
| 05/11/255 November 2025 New | Memorandum and Articles of Association |
| 29/10/2529 October 2025 New | Memorandum and Articles of Association |
| 29/10/2529 October 2025 New | Resolutions |
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-04-27 with updates |
| 16/05/2516 May 2025 | Resolutions |
| 13/05/2513 May 2025 | Appointment of Ms Gabriella Pugh as a director on 2025-05-01 |
| 09/05/259 May 2025 | Change of share class name or designation |
| 28/04/2528 April 2025 | Memorandum and Articles of Association |
| 28/04/2528 April 2025 | Resolutions |
| 28/04/2528 April 2025 | Resolutions |
| 16/04/2516 April 2025 | Termination of appointment of Peter Jackson as a director on 2025-04-04 |
| 16/04/2516 April 2025 | Notification of Red Blaze Trust Limited as a person with significant control on 2025-04-04 |
| 16/04/2516 April 2025 | Cessation of Peter Jackson as a person with significant control on 2025-04-04 |
| 16/04/2516 April 2025 | Cessation of Stephen Pope as a person with significant control on 2025-04-04 |
| 01/04/251 April 2025 | Satisfaction of charge 107955230001 in full |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/02/223 February 2022 | Change of details for Peter Jackson as a person with significant control on 2022-02-03 |
| 03/02/223 February 2022 | Director's details changed for Mr Peter Jackson on 2022-02-03 |
| 03/02/223 February 2022 | Director's details changed for Stephen John Pope on 2022-02-03 |
| 03/02/223 February 2022 | Change of details for Stephen Pope as a person with significant control on 2022-02-03 |
| 04/01/224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 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 |
| 12/10/2112 October 2021 | Cancellation of shares. Statement of capital on 2021-08-16 |
| 04/10/214 October 2021 | Purchase of own shares. |
| 29/09/2129 September 2021 | Resolutions |
| 29/09/2129 September 2021 | Resolutions |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 12/03/2112 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 17/09/2017 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SMITH / 01/10/2019 |
| 17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / CLAIRE SMITH / 01/10/2019 |
| 18/08/2018 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107955230001 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
| 20/03/2020 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/05/1914 May 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 11/07/1811 July 2018 | SUB-DIVISION 26/06/18 |
| 10/07/1810 July 2018 | SUB DIVISION/DISAPPLICATION OF CLAUSE 12 OF SHAREHOLDER AGREEMENT IN RELATION TO PROPOSED TRANSFER OF SHARES 26/06/2018 |
| 02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / PETER JACKSON / 26/06/2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
| 13/07/1713 July 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 9 |
| 10/07/1710 July 2017 | VARYING SHARE RIGHTS AND NAMES |
| 30/06/1730 June 2017 | CURREXT FROM 31/05/2018 TO 30/06/2018 |
| 31/05/1731 May 2017 | 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