BLA GLOBAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 17/05/2417 May 2024 | Notification of Marius Dumitru as a person with significant control on 2024-05-05 |
| 17/05/2417 May 2024 | Registered office address changed from 25 Fenton Road Chafford Hundred Grays RM16 6EP England to Flat 8 Collier Row Lane Romford RM5 3BH on 2024-05-17 |
| 17/05/2417 May 2024 | Termination of appointment of Lucian Romanet as a director on 2024-05-05 |
| 17/05/2417 May 2024 | Termination of appointment of Nicoleta Teodora Bucur as a secretary on 2024-05-05 |
| 17/05/2417 May 2024 | Cessation of Lucian Romanet as a person with significant control on 2024-05-05 |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 06/03/246 March 2024 | Confirmation statement made on 2023-12-10 with no updates |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 07/02/237 February 2023 | Registered office address changed from 108 Arden Crescent Dagenham Essex RM9 4SA to 25 Fenton Road Chafford Hundred Grays RM16 6EP on 2023-02-07 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 26/02/2226 February 2022 | Confirmation statement made on 2021-12-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/07/211 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
| 10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
| 31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 23/05/1623 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/12/1523 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
| 10/07/1510 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
| 25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT |
| 08/01/158 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/12/1327 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
| 04/06/134 June 2013 | SECRETARY APPOINTED NICOLETA TEODORA BUCUR |
| 04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 108 ARDEN CRESCENT DAGENHAM RM9 4SA ENGLAND |
| 13/12/1213 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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