BLITZ CONSULTING LIMITED
Status | ACTIVE |
Company No. | 09185865 |
Category | Private Limited Company |
Incorporated | 21 Aug 2014 |
Age | 9 years, 8 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3 KIRKISTOWN CLOSE,RUGBY,CV21 1AN
Number: | 10517726 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 05587376 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 -183 SUMMER ROAD,ERDINGTON,B23 6DX
Number: | 11295065 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A STATION ROAD STATION ROAD,RICHMOND,DL10 7SN
Number: | 08034989 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 BLACK BULL LANE,PRESTON,PR2 9XX
Number: | 09597687 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS A3-A4 BEECHES PARK,BURTON-ON-TRENT,DE13 0BB
Number: | 08071706 |
Status: | ACTIVE |
Category: | Private Limited Company |