- Company Overview for BLUSH MANAGEMENT LIMITED (05395352)
- Filing history for BLUSH MANAGEMENT LIMITED (05395352)
- People for BLUSH MANAGEMENT LIMITED (05395352)
- More for BLUSH MANAGEMENT LIMITED (05395352)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
06 May 2021 | PSC04 | Change of details for Mr Jonathan Malcom Foreman as a person with significant control on 1 October 2020 | |
06 May 2021 | PSC04 | Change of details for Mrs Joanne Foreman as a person with significant control on 1 October 2020 | |
06 May 2021 | AD01 | Registered office address changed from 48 Nutfield Road Merstham Redhill RH1 3EP England to 63 Nutfield Road Redhill Surrey RH1 3ER on 6 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mrs Joanne Foreman on 1 October 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
20 May 2020 | CH01 | Director's details changed for Mrs Joanne Foreman on 20 May 2020 | |
20 May 2020 | PSC04 | Change of details for Mrs Joanne Foreman as a person with significant control on 20 May 2020 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
12 Sep 2019 | CH01 | Director's details changed for Mrs Joanne Foreman on 12 September 2019 | |
12 Sep 2019 | PSC04 | Change of details for Mrs Joanne Foreman as a person with significant control on 12 September 2019 | |
12 Sep 2019 | CH04 | Secretary's details changed for Franchise Accounting Secretaries Ltd on 11 September 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of Franchise Accounting Services Ltd as a secretary on 18 April 2019 | |
18 Apr 2019 | AP04 | Appointment of Franchise Accounting Secretaries Ltd as a secretary on 18 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates |