BLEE INTERNATIONAL LTD.
Status | ACTIVE |
Company No. | 10158547 |
Category | Private Limited Company |
Incorporated | 03 May 2016 |
Age | 8 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLEE INTERNATIONAL LTD. is an active private limited company with number 10158547. It was incorporated 8 years, 1 month, 14 days ago, on 03 May 2016. The company address is Bm Centre, 11 St. Martins Close, Winchester, SO23 0HD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type dormant
Date: 08 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
New address: Bm Centre, 11 st. Martins Close Winchester SO23 0HD
Old address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom
Change date: 2022-03-09
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Richard Palotai
Documents
Cessation of a person with significant control
Date: 03 Dec 2019
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-01
Psc name: Richard Palotai
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Bellai
Notification date: 2019-12-01
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr. David Bellai
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
New address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD
Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom
Change date: 2019-11-28
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type dormant
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type dormant
Date: 19 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-20
New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
Old address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change person director company with change date
Date: 23 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Richard Palotai
Change date: 2016-12-22
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Old address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom
Change date: 2016-12-23
New address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
Documents
Some Companies
8 EAST HILLS,BEDFORD,MK43 0EA
Number: | 03598189 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 EUREKA PARK,ASHFORD,TN25 4AZ
Number: | 07268283 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPROATLEY GRANGE,SPROATLEY,HU11 4PT
Number: | 09062321 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALMA SQUARE,SCARBOROUGH,YO11 1JU
Number: | 11716346 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 09274118 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 10954534 |
Status: | ACTIVE |
Category: | Private Limited Company |