BLITBOLT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
23/01/2523 January 2025 | Change of details for Mr Timothy Maxwell Karakashian as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Change of details for Mr Timothy Maxwell Karakashian as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Director's details changed for Timothy Maxwell Karakashian on 2025-01-22 |
22/01/2522 January 2025 | Director's details changed for Timothy Maxwell Karakashian on 2025-01-22 |
01/05/241 May 2024 | Appointment of Miss Polly Rosalind Gregory as a secretary on 2024-04-06 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM DINCHALL FARM DYMOCK ROAD LEDBURY HEREFORDSHIRE HR8 2HU ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MAXWELL KARAKASHIAN / 21/12/2017 |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 22 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LS |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MAXWELL KARAKASHIAN / 21/12/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/10/1631 October 2016 | PREVEXT FROM 31/01/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/02/168 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1324 January 2013 | 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