BLAIZ LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-28 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Address. 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. 2023-08-16 View Report
Address. 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. 2023-08-16 View Report
Accounts. Accounts type total exemption full. 2023-05-15 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Accounts. Accounts type total exemption full. 2021-02-12 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Persons with significant control. Psc name: Ms Stephanie Efrossini Mordehachvili. Change date: 2020-08-27. 2020-08-28 View Report
Address. 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. 2020-08-27 View Report
Persons with significant control. Psc name: Ms Stephanie Efrossini Mordehachvili. Change date: 2020-08-27. 2020-08-27 View Report
Officers. Officer name: Mrs Stephanie Efrossini Mordehachvili. Change date: 2020-08-27. 2020-08-27 View Report
Address. 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. 2020-08-27 View Report
Accounts. Accounts type total exemption full. 2020-03-02 View Report
Persons with significant control. Change date: 2019-10-07. Psc name: Mrs Stephanie Efrossini Margaronis Mordehachvili. 2020-02-14 View Report
Persons with significant control. Change date: 2019-03-20. Psc name: Mrs Stephanie Efrossini Margaronis Mordehachvili. 2020-02-14 View Report
Officers. Officer name: Mrs Stephanie Efrossini Margaronis Mordehachvili. Change date: 2019-10-07. 2020-02-14 View Report
Officers. Officer name: Mrs Stephanie Efrossini Margaronis Mordehachvili. Change date: 2019-03-20. 2020-02-14 View Report
Officers. Change date: 2019-10-07. Officer name: Ms Stephanie Efrossini Margaronis. 2019-10-07 View Report
Persons with significant control. Psc name: Ms Stephanie Efrossini Margaronis. Change date: 2019-10-07. 2019-10-07 View Report
Confirmation statement. Statement with updates. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-03-21 View Report
Persons with significant control. Notification date: 2019-03-13. Psc name: Hendrik Riehmer. 2019-03-21 View Report
Persons with significant control. Psc name: Ms Stephanie Efrossini Margaronis. Change date: 2019-03-13. 2019-03-20 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Capital. Capital allotment shares. 2019-03-19 View Report
Persons with significant control. Psc name: Ms Stephanie Efrossini Margaronis. Change date: 2018-09-01. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-09-26 View Report
Accounts. Accounts type micro entity. 2018-09-25 View Report
Accounts. Accounts type micro entity. 2018-01-16 View Report
Address. 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. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Accounts. Accounts type micro entity. 2017-05-04 View Report
Address. 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. 2016-11-18 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Address. 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. 2016-06-01 View Report
Incorporation. Capital: GBP 1 2015-08-18 View Report