- Company Overview for BLENDSTYLE LIMITED (04082529)
- Filing history for BLENDSTYLE LIMITED (04082529)
- People for BLENDSTYLE LIMITED (04082529)
- Charges for BLENDSTYLE LIMITED (04082529)
- More for BLENDSTYLE LIMITED (04082529)
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) |
---|---|---|---|
13 Oct 2014 | CH01 | Director's details changed for Ruth Habibi on 31 July 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Jamshid James Habibi on 31 July 2014 | |
13 Oct 2014 | CH03 | Secretary's details changed for Ruth Habibi on 31 July 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from , Little Beeches Bollin Way, Prestbury, Macclesfield, Cheshire, SK10 4BX to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 13 October 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
22 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
22 Dec 2009 | AD02 | Register inspection address has been changed | |
22 Dec 2009 | CH01 | Director's details changed for Ruth Habibi on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Jamshid James Habibi on 1 October 2009 | |
22 Dec 2009 | AD01 | Registered office address changed from , Lloyds House 3-4 Albert Close, Estate Whitefield, Manchester, M45 8EH on 22 December 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Nov 2008 | 363a | Return made up to 03/10/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |