Advanced company searchLink opens in new window

BLN ASSOCIATES LIMITED

Company number 03688368

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)
03 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,003
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Aug 2015 AD01 Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2015
09 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,003
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 24 December 2013
Statement of capital on 2014-01-16
  • GBP 3,003
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AD01 Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 27 November 2013
18 Sep 2013 CH01 Director's details changed for Dr Steve Boyer on 31 August 2013
08 Mar 2013 AD01 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 8 March 2013
07 Mar 2013 AR01 Annual return made up to 24 December 2012
07 Mar 2013 TM01 Termination of appointment of Neil Britten as a director
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AD01 Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 25 May 2012
10 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Dr Steve Boyer on 1 February 2011
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jan 2011 CH01 Director's details changed for James R Norton on 1 October 2009
06 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
30 Dec 2009 AR01 Annual return made up to 24 December 2009 with full list of shareholders