BLAZE CONCEPTS LTD

C/O Merlin Accountancy Services Ltd 2nd Floor C/O Merlin Accountancy Services Ltd 2nd Floor, Exeter, EX4 6AW, Devon, England
StatusACTIVE
Company No.09544824
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

BLAZE CONCEPTS LTD is an active private limited company with number 09544824. It was incorporated 9 years, 1 month, 3 days ago, on 15 April 2015. The company address is C/O Merlin Accountancy Services Ltd 2nd Floor C/O Merlin Accountancy Services Ltd 2nd Floor, Exeter, EX4 6AW, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Tooze

Notification date: 2020-11-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Wayne Leslie Tooze

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Mrs Samantha Tooze

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: 8-10 Queen Street Seaton Devon EX12 2NY England

New address: C/O Merlin Accountancy Services Ltd 2nd Floor 33 Longbrook Street Exeter Devon EX4 6AW

Change date: 2018-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Wesley Thomas Dowell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Leslie Tooze

Appointment date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Old address: 8 Queen Street Seaton Devon EX12 2NY England

Change date: 2017-04-26

New address: 8-10 Queen Street Seaton Devon EX12 2NY

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: 74 Dukes Way Axminster Devon EX13 5FL England

New address: 8 Queen Street Seaton Devon EX12 2NY

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Wayne Leslie Tooze

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wesley Thomas Dowell

Change date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

Old address: 12 Catnip Close Axminster EX13 5GA England

New address: 74 Dukes Way Axminster Devon EX13 5FL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVEAR MARKETING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06752894
Status:ACTIVE
Category:Private Limited Company

ANCHOR ON LIMITED

UNIT 4 & 6 THRUM HALL INDUSTRIAL ESTATE,HALIFAX,HX2 0DB

Number:08081383
Status:ACTIVE
Category:Private Limited Company

DAVID RAY LIMITED

GRANGE FARM,DERBY,DE72 3PB

Number:05584478
Status:ACTIVE
Category:Private Limited Company
Number:04321568
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAFFERTY PECK PROPERTIES LIMITED

TOWER GRANGE 2 GRANGE LANE,MERSEYSIDE,L37 7BR

Number:09999020
Status:ACTIVE
Category:Private Limited Company

SHAW FARM STUD LIMITED

SHAW FARM,SHIFNAL,TF11 9PN

Number:06296605
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