THR BLIX LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-04-30

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

04/01/234 January 2023 Registered office address changed from 1/1a Telegraph Street London EC2R 7AR England to 2nd Floor 33 Newman Street London W1T 1PY on 2023-01-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 01/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 01/04/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 01/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 01/04/2020

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 04/04/2017

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 27/03/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 1 BEDFORD ROW LONDON ENGLAND WC1R 4BZ

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 01/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 27/03/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / CARLO MARIA ZAMBETTA / 01/03/2018

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY S C R SECRETARIES LIMITED

View Document

04/04/174 April 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