Advanced company searchLink opens in new window

BLITZ COMMUNICATIONS LIMITED

Company number 02595358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 254,061
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 254,061
24 Feb 2015 MR01 Registration of charge 025953580007, created on 17 February 2015
19 Dec 2014 TM02 Termination of appointment of Ashok Makanji as a secretary on 15 December 2014
19 Dec 2014 AP01 Appointment of Steven Moster as a director on 3 December 2014
19 Dec 2014 TM01 Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014
15 Dec 2014 AP03 Appointment of Mr Paul Mckenna as a secretary on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 15 December 2014
09 Dec 2014 MR04 Satisfaction of charge 6 in full
22 Oct 2014 AP03 Appointment of Ashok Makanji as a secretary on 16 September 2014
17 Oct 2014 AP01 Appointment of Mr Nicholas John Marshall as a director on 16 September 2014
15 Oct 2014 AP01 Appointment of Paul Brian Dykstra as a director on 16 September 2014
15 Oct 2014 AP01 Appointment of Ellen Marie Ingersoll as a director on 16 September 2014
15 Oct 2014 TM01 Termination of appointment of Munir Akberali Samji as a director on 16 September 2014
15 Oct 2014 TM01 Termination of appointment of Ashok Makanji as a director on 16 September 2014
15 Oct 2014 TM01 Termination of appointment of Paul Hutton as a director on 16 September 2014
15 Oct 2014 TM02 Termination of appointment of Ashok Makanji as a secretary on 16 September 2014
23 Apr 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 254,061
16 Apr 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders