Advanced company searchLink opens in new window

BLENDSTYLE LIMITED

Company number 04082529

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)
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
  • GBP 100
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
13 Jun 2013 RESOLUTIONS Resolutions
  • RES14 ‐ That the sum of £99 be capitalised from the reserves of the company applied in paying up in full the issue of 99 new ordinary shares of £1 each 07/05/2013
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