Advanced company searchLink opens in new window

BLINK PRINT LIMITED

Company number 04353478

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)
17 Jan 2019 MR01 Registration of charge 043534780003, created on 14 January 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 MR01 Registration of charge 043534780002, created on 15 July 2016
02 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
02 Feb 2016 CH01 Director's details changed for Mrs Esther Butterfield on 14 January 2016
24 Nov 2015 CH03 Secretary's details changed for Mr Craig Alan Butterfield on 12 November 2015
24 Nov 2015 AD01 Registered office address changed from Unit 7, C&V Business Park Leicester Road Lutterworth Leicestershire LE17 4HE England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 24 November 2015
13 Nov 2015 AD01 Registered office address changed from 9 Stoughton Road Oadby Leicester LE2 4DS to Unit 7, C&V Business Park Leicester Road Lutterworth Leicestershire LE17 4HE on 13 November 2015
14 Sep 2015 CH01 Director's details changed for Mrs Esther Butterfield on 1 September 2015
14 Sep 2015 CH01 Director's details changed for Mr. Craig Alan Butterfield on 1 September 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jan 2015 AP01 Appointment of Mrs Esther Butterfield as a director on 1 December 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AD01 Registered office address changed from 9 Stoughton Road Oadby Leicester LE2 4DS England to 9 Stoughton Road Oadby Leicester LE2 4DS on 17 November 2014
17 Nov 2014 AD01 Registered office address changed from 129a Sibson Road, Birstall Leicester Leicestershire LE4 4ND to 9 Stoughton Road Oadby Leicester LE2 4DS on 17 November 2014
31 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 40,000
31 Jan 2014 CH01 Director's details changed for Mr. Craig Alan Butterfield on 1 January 2014
31 Jan 2014 CH03 Secretary's details changed for Mr Craig Alan Butterfield on 1 January 2014
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders