BLAZE ON LINE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR BLAISE GERARD DURR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PRINCZ

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/03/1613 March 2016 DIRECTOR APPOINTED MR JOHN PRINCZ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/05/1412 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA COLLEEN DURR / 01/01/2013

View Document

15/04/1315 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR BLAISE DURR

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 COMPANY NAME CHANGED HONEYSHA LIMITED CERTIFICATE ISSUED ON 02/11/10

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 CHANGE OF NAME 15/03/2010

View Document

11/04/1011 April 2010 CHANGE OF NAME 14/03/2010

View Document

05/04/105 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/07/087 July 2008 PREVSHO FROM 31/03/2008 TO 31/10/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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