Advanced company searchLink opens in new window

BLISSCORP LIMITED

Company number 02525196

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)
01 Mar 2005 AA Accounts for a medium company made up to 30 June 2004
26 Aug 2004 363s Return made up to 25/07/04; full list of members
06 Apr 2004 AA Accounts for a medium company made up to 30 June 2003
05 Feb 2004 CERTNM Company name changed redwood contracts LIMITED\certificate issued on 05/02/04
13 Jan 2004 88(2)R Ad 01/01/04--------- £ si 500@1=500 £ ic 1500/2000
30 Sep 2003 363s Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 2003 288a New secretary appointed
06 Feb 2003 288b Secretary resigned
04 Feb 2003 AA Accounts for a medium company made up to 30 June 2002
29 Jan 2003 RESOLUTIONS Resolutions
  • RES14 ‐ Capit £275 31/12/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jan 2003 88(3) Particulars of contract relating to shares
29 Jan 2003 88(2)R Ad 31/12/02--------- £ si 275@1=275 £ ic 1225/1500
21 Jan 2003 288a New director appointed
21 Jan 2003 88(2)R Ad 01/01/03--------- £ si 225@1=225 £ ic 1000/1225
06 Dec 2002 123 Nc inc already adjusted 28/11/02
06 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2002 363s Return made up to 25/07/02; full list of members
03 May 2002 AA Full accounts made up to 30 June 2001
12 Mar 2002 395 Particulars of mortgage/charge
24 Aug 2001 363s Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Apr 2001 395 Particulars of mortgage/charge
09 Apr 2001 287 Registered office changed on 09/04/01 from: 34 st peters street st albans hertfordshire AL1 3NA
16 Mar 2001 403a Declaration of satisfaction of mortgage/charge