BLASTBEAT INTERNATIONAL LTD

Ground Floor Ground Floor, Crawley, RH10 1HT, West Sussex
StatusACTIVE
Company No.07738943
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

BLASTBEAT INTERNATIONAL LTD is an active private limited company with number 07738943. It was incorporated 12 years, 10 months, 25 days ago, on 12 August 2011. The company address is Ground Floor Ground Floor, Crawley, RH10 1HT, West Sussex.



Company Fillings

Accounts with accounts type dormant

Date: 28 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Robert Loyola Stephenson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Robert Loyola Stephenson

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Robert Loyola Stephenson

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-14

Officer name: Robert Loyola Stephenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Lewis

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonino Speciale

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wolsey

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-28

Officer name: Steven Lewis

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-28

Officer name: Steven Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-02

Old address: 1 - 7 Station Road Crawley West Sussex RH10 1HT England

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Mr Steven Lewis

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Robert Loyola Stephenson

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLBROOK LIMITED

14 HYDE PARK GARDENS,LONDON,N21 2PN

Number:10431028
Status:ACTIVE
Category:Private Limited Company

FENIX FORCE LIMITED

762 PERSHORE ROAD,BIRMINGHAM,B29 7NJ

Number:11960362
Status:ACTIVE
Category:Private Limited Company

MARKETVIRTABLE LTD

285 BARNARD ROAD,BRADFORD,BD4 7ED

Number:11960827
Status:ACTIVE
Category:Private Limited Company

ONLY STOP LTD

FLAT 33 BLUEBELL COURT,HARROW,HA2 0GS

Number:11834355
Status:ACTIVE
Category:Private Limited Company

SHAWE HOUSE NURSING HOME LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:04399265
Status:LIQUIDATION
Category:Private Limited Company

SIRTON COMPUTER SERVICES LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:03632107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source