BLITZ CONSULTING LIMITED

19 Sheepway Court 19 Sheepway Court, Oxford, OX4 4JL, England
StatusACTIVE
Company No.09185865
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

BLITZ CONSULTING LIMITED is an active private limited company with number 09185865. It was incorporated 9 years, 8 months, 11 days ago, on 21 August 2014. The company address is 19 Sheepway Court 19 Sheepway Court, Oxford, OX4 4JL, England.



Company Fillings

Confirmation statement with updates

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: 66 East Field Close Headington Oxford OX3 7SH England

Change date: 2023-09-18

New address: 19 Sheepway Court Iffley Oxford OX4 4JL

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

New address: 66 East Field Close Headington Oxford OX3 7SH

Old address: 25 Lyndhurst Gardens Pinner HA5 3XD England

Change date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

New address: 25 Lyndhurst Gardens Pinner HA5 3XD

Old address: Suite Rear 3 Second Floor 31-33 College Road Harrow HA1 1EJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-03

Psc name: Nidhi Lal

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Nidhi Lal

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Tushar Seth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Address

Type: AD01

New address: Suite Rear 3 Second Floor Suite Rear 3 Second Floor, 31-33 College Road Harrow HA1 1EJ

Change date: 2019-08-03

Old address: Kemp House City Road London EC1V 2NX England

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nidhi Lal

Appointment date: 2019-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Tushar Seth

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vinoth Krishnamoorthy

Cessation date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Vinoth Krishnamoorthy

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Tushar Seth

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vinoth Krishnamoorthy

Notification date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-10

Officer name: Mr Vinoth Krishnamoorthy

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tushar Seth

Notification date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tushar Seth

Change date: 2017-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Surya Gupta

Cessation date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: Kemp House City Road London EC1V 2NX

Change date: 2017-06-21

Old address: 20 Farmfield Road Bromley BR1 4NG England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surya Gupta

Termination date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 20 Farmfield Road Bromley BR1 4NG

Old address: 89 Cavendish Road Balham London SW12 0BN England

Change date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: 89 Cavendish Road Balham London SW12 0BN

Old address: 9C North Grange Road Leeds LS6 2BR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2016

Action Date: 14 Aug 2016

Category: Address

Type: AD01

Old address: No.1 Leeds 26 Whitehall Road Leeds LS12 1BE Great Britain

New address: 9C North Grange Road Leeds LS6 2BR

Change date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Old address: 26 No.1 Leeds Whitehall Road Leeds LS12 1BE

Change date: 2016-01-19

New address: No.1 Leeds 26 Whitehall Road Leeds LS12 1BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: No.1 Leeds 26 Whitehall Road Leeds LS12 1BE

Old address: 9C North Grange Road Leeds LS6 2BR

Change date: 2016-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Annual return company with made up date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Surya Gupta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tushar Seth

Change date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2015

Action Date: 11 Apr 2015

Category: Address

Type: AD01

Old address: House 3, Swan with Two Necks Raglan Road Leeds LS6 2PB England

Change date: 2015-04-11

New address: 9C North Grange Road Leeds LS6 2BR

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXE CAPITAL FS LTD

3 KIRKISTOWN CLOSE,RUGBY,CV21 1AN

Number:10517726
Status:ACTIVE
Category:Private Limited Company

FIRST HEALTH (UK) LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:05587376
Status:ACTIVE
Category:Private Limited Company

MANVILLE & CO CONSULTING LTD.

181 -183 SUMMER ROAD,ERDINGTON,B23 6DX

Number:11295065
Status:ACTIVE
Category:Private Limited Company

MARIE LARBY ACCOUNTANCY LTD

6A STATION ROAD STATION ROAD,RICHMOND,DL10 7SN

Number:08034989
Status:ACTIVE
Category:Private Limited Company

MATD SOLUTIONS LTD

150 BLACK BULL LANE,PRESTON,PR2 9XX

Number:09597687
Status:ACTIVE
Category:Private Limited Company

NCCO UK LIMITED

UNITS A3-A4 BEECHES PARK,BURTON-ON-TRENT,DE13 0BB

Number:08071706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source