BLITZ TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BLITZ TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07115952

Incorporation date

05/01/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 07115952 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon18/11/2024
Registered office address changed to PO Box 4385, 07115952 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18
dot icon18/11/2024
Address of officer Ms Bhawna Kuchekar changed to 07115952 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-18
dot icon18/11/2024
Address of person with significant control Ms Bhawna Kuchekar changed to 07115952 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-18
dot icon11/02/2023
Voluntary strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon24/01/2023
Application to strike the company off the register
dot icon31/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon31/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/03/2020
Termination of appointment of Sukhwinder Singh Bansal as a secretary on 2020-03-18
dot icon19/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/03/2018
Registered office address changed from 11 Mildred Avenue Hayes Hayes Middlesex UB3 1TL to 152-160 Kemp House City Road London EC1V 2NX on 2018-03-20
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon08/03/2018
Appointment of Mr Sukhwinder Singh Bansal as a secretary on 2018-03-07
dot icon13/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Kapil Bagul as a secretary on 2015-09-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/02/2015
Register inspection address has been changed from C/O Kpsg Accountants 23 Union House Clayton Road Hayes Middlesex UB3 1AN United Kingdom to 193 C/O Kpsg Coldharbour Lane Hayes Middlesex UB3 3EH
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Registered office address changed from 11 Fenton Court, St Giles Close,, Vicarage Farm Rd,, Hounslow, Hounslow Middlesex TW5 0AW on 2014-02-18
dot icon05/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon25/02/2013
Register(s) moved to registered inspection location
dot icon23/02/2013
Register inspection address has been changed
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Registered office address changed from 38 Bulstrode Gardens Hounslow Middlesex TW3 3AJ United Kingdom on 2012-03-27
dot icon20/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon05/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/03/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuchekar, Bhawna
Director
05/01/2010 - Present
5
Bagul, Kapil
Secretary
05/01/2010 - 30/09/2015
-
Bansal, Sukhwinder Singh
Secretary
07/03/2018 - 18/03/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLITZ TECHNOLOGIES LIMITED

BLITZ TECHNOLOGIES LIMITED is an(a) Active company incorporated on 05/01/2010 with the registered office located at 4385, 07115952 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLITZ TECHNOLOGIES LIMITED?

toggle

BLITZ TECHNOLOGIES LIMITED is currently Active. It was registered on 05/01/2010 .

Where is BLITZ TECHNOLOGIES LIMITED located?

toggle

BLITZ TECHNOLOGIES LIMITED is registered at 4385, 07115952 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLITZ TECHNOLOGIES LIMITED do?

toggle

BLITZ TECHNOLOGIES LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for BLITZ TECHNOLOGIES LIMITED?

toggle

The latest filing was on 18/11/2024: Registered office address changed to PO Box 4385, 07115952 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18.