BLD INTERNATIONAL FASHION AGENCY LIMITED
Company number 01674428
- Company Overview for BLD INTERNATIONAL FASHION AGENCY LIMITED (01674428)
- Filing history for BLD INTERNATIONAL FASHION AGENCY LIMITED (01674428)
- People for BLD INTERNATIONAL FASHION AGENCY LIMITED (01674428)
- Charges for BLD INTERNATIONAL FASHION AGENCY LIMITED (01674428)
- More for BLD INTERNATIONAL FASHION AGENCY LIMITED (01674428)
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) |
---|---|---|---|
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
06 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
04 Jul 2023 | AD01 | Registered office address changed from 16 Stockwell Park Crescent London SW9 0DE England to Unit 3a 50 Westminster Bridge Road London SE1 7QY on 4 July 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
01 Jul 2022 | AD01 | Registered office address changed from C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom to 16 Stockwell Park Crescent London SW9 0DE on 1 July 2022 | |
01 Jul 2022 | PSC07 | Cessation of Julian Richard Gerald Sterck as a person with significant control on 8 November 2021 | |
01 Jul 2022 | PSC01 | Notification of Theodore Robert Annthony De Keyser as a person with significant control on 8 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
24 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 May 2021 | TM01 | Termination of appointment of Caroline Nicola Susan Sterck as a director on 12 May 2021 | |
21 May 2021 | TM02 | Termination of appointment of Caroline Nicola Susan Sterck as a secretary on 12 May 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Theodore Robert Anthony De Keyser as a director on 12 December 2020 | |
07 Apr 2021 | AP01 | Appointment of Miss Lara Anna De Keyser as a director on 12 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Mar 2020 | CH03 | Secretary's details changed for Miss Caroline Nicola Susan Sterck on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Miss Caroline Nicola Susan Sterck on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Julian Richard Gerald Sterck on 23 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 24 March 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 |