- Company Overview for BLISSBOND LIMITED (03778064)
- Filing history for BLISSBOND LIMITED (03778064)
- People for BLISSBOND LIMITED (03778064)
- More for BLISSBOND LIMITED (03778064)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
09 Mar 2023 | AD01 | Registered office address changed from Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB United Kingdom to 255 Green Lanes London N13 4XE on 9 March 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 30 May 2021 | |
01 Mar 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | AA01 | Previous accounting period extended from 27 May 2021 to 31 May 2021 | |
15 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
15 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2021 | AD01 | Registered office address changed from 6 Hurst Road Winchmore Hill London N21 3JT to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 17 November 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
12 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
05 Jun 2019 | PSC01 | Notification of Ena Bonn as a person with significant control on 6 April 2016 | |
04 Jun 2019 | TM01 | Termination of appointment of Philip Albert Bonn as a director on 30 May 2019 |