Advanced company searchLink opens in new window

BLINDSINABOX LIMITED

Company number 05915430

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)
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
05 Mar 2019 CH01 Director's details changed for Mrs Janice Theresa Dalton on 1 January 2019
05 Mar 2019 CH03 Secretary's details changed for Janice Theresa Dalton on 1 January 2019
19 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
26 Oct 2015 SH08 Change of share class name or designation
26 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 600
26 Aug 2015 TM01 Termination of appointment of Peter John Moule as a director on 4 April 2015
26 Aug 2015 CH01 Director's details changed for Mr Dominic Ralph Lawrence on 26 August 2015
26 Aug 2015 CH01 Director's details changed for Janice Theresa Dalton on 26 August 2015
19 Aug 2015 AD01 Registered office address changed from 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to C/O C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP on 19 August 2015
01 May 2015 MR04 Satisfaction of charge 1 in full
13 Apr 2015 TM01 Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Sep 2014 AP03 Appointment of Janice Theresa Dalton as a secretary on 10 September 2014
03 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 600
30 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Mar 2014 TM02 Termination of appointment of Simeone Salik as a secretary
19 Mar 2014 TM01 Termination of appointment of Simeone Salik as a director
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 600