Advanced company searchLink opens in new window

COVENTRY BLAZE LTD

Company number 04272294

Filter by category

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)
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of Paul Nigel Thompson as a director on 24 January 2023
24 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
16 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
05 Apr 2022 AA Accounts for a dormant company made up to 31 May 2021
05 Apr 2022 AD01 Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to 298 Penistone Road Sheffield S6 2FU on 5 April 2022
03 Dec 2021 AD01 Registered office address changed from 335 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 3 December 2021
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
13 Aug 2021 PSC04 Change of details for Mr Michael Cowley as a person with significant control on 13 August 2021
13 Aug 2021 PSC04 Change of details for Mr Andrew Peter Buxton as a person with significant control on 13 August 2021
18 May 2021 AA Micro company accounts made up to 31 May 2020
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Aug 2018 PSC01 Notification of Andrew Peter Buxton as a person with significant control on 24 May 2018
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
25 Jun 2018 CH01 Director's details changed for Mr Michael Cowley on 22 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Paul Nigel Thompson on 22 June 2018
22 Jun 2018 CH03 Secretary's details changed for Mr Andrew Peter Buxton on 22 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Michael Cowley on 22 June 2018
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 100
24 Jan 2018 AA Micro company accounts made up to 31 May 2017
18 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates