BLAIZ LIMITED

Studio 36 Great Western Studios Studio 36 Great Western Studios, London, W2 5EU, England
StatusACTIVE
Company No.09738088
CategoryPrivate Limited Company
Incorporated18 Aug 2015
Age8 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

BLAIZ LIMITED is an active private limited company with number 09738088. It was incorporated 8 years, 9 months, 4 days ago, on 18 August 2015. The company address is Studio 36 Great Western Studios Studio 36 Great Western Studios, London, W2 5EU, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Old address: Studio 36, Great Western Studios, 65 Alfred Road, Alfred Road London W2 5EU England

New address: Studio 36, Great Western Studios, 65 Alfred Road, Alfred Road London W2 5EU

Change date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

Old address: Studio 200 Great Western Studios 65 Alfred Road London W2 5EU England

New address: Studio 36, Great Western Studios, 65 Alfred Road, Alfred Road London W2 5EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 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: 15 Oct 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Stephanie Efrossini Mordehachvili

Change date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

New address: Studio 200 Great Western Studios 65 Alfred Road London W2 5EU

Old address: Studio 200 Great Western Studios 65 Alfred Road London W2 5EU England

Change date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Stephanie Efrossini Mordehachvili

Change date: 2020-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Efrossini Mordehachvili

Change date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Old address: 227-229 Kings Road London SW3 5EJ England

New address: Studio 200 Great Western Studios 65 Alfred Road London W2 5EU

Change date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-07

Psc name: Mrs Stephanie Efrossini Margaronis Mordehachvili

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-20

Psc name: Mrs Stephanie Efrossini Margaronis Mordehachvili

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Efrossini Margaronis Mordehachvili

Change date: 2019-10-07

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Efrossini Margaronis Mordehachvili

Change date: 2019-03-20

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Ms Stephanie Efrossini Margaronis

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Stephanie Efrossini Margaronis

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-13

Psc name: Hendrik Riehmer

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Stephanie Efrossini Margaronis

Change date: 2019-03-13

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 1,411 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 1,040 GBP

Date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 1,040 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-06-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Stephanie Efrossini Margaronis

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Old address: The Courtyard Trident Place, Old Church Street London SW3 5BP England

Change date: 2017-11-28

New address: 227-229 Kings Road London SW3 5EJ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

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: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 75-81 Burnaby Street London SW10 0NS England

New address: The Courtyard Trident Place, Old Church Street London SW3 5BP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

New address: 75-81 Burnaby Street London SW10 0NS

Old address: 4th Floor, 14-15 Conduit Street London W1S 2XJ United Kingdom

Change date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 18 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.AKERS LIMITED

36 EDWIN PANKS ROAD,HADLEIGH,IP7 5JL

Number:06081623
Status:ACTIVE
Category:Private Limited Company

ATR ORGANISATIONAL SERVICES LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:10808358
Status:ACTIVE
Category:Private Limited Company

BYRNE CREATIVE LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:11591686
Status:ACTIVE
Category:Private Limited Company

ENVIROTEK SOLUTIONS GROUP LIMITED

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,CHADDERTON, OLDHAM,OL9 9XA

Number:07597262
Status:ACTIVE
Category:Private Limited Company

MARC RHODES PT LIMITED

17 LADY FRANCES DRIVE,MARKET RASEN,LN8 3JJ

Number:10650217
Status:ACTIVE
Category:Private Limited Company

PT THOMAS & SONS LTD

56 ORSETT ROAD,GRAYS,RM17 5EH

Number:09406270
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