BLAZON STUDIOS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-02-28

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/11/2019 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/2019 November 2020 COMPANY NAME CHANGED CCLR.UK LTD CERTIFICATE ISSUED ON 19/11/20

View Document

07/10/207 October 2020 PREVEXT FROM 31/01/2020 TO 28/02/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN EATHERDEN / 17/04/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/06/1819 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CURD

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED STREAMLINE SUPPLIES LIMITED CERTIFICATE ISSUED ON 16/06/17

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088646770001

View Document

13/06/1713 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP CURD

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN EATHERDEN / 02/12/2016

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 TERMINATE DIR APPOINTMENT

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PINCHEN

View Document

12/02/1612 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR RICHARD PINCHEN

View Document

10/02/1410 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED PATRICK EATHERDEN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED RICHARD PINCHEN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR PATRICK JOHN EATHERDEN

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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