- Company Overview for BLINDSINABOX LIMITED (05915430)
- Filing history for BLINDSINABOX LIMITED (05915430)
- People for BLINDSINABOX LIMITED (05915430)
- Charges for BLINDSINABOX LIMITED (05915430)
- More for BLINDSINABOX LIMITED (05915430)
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
|
|
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
|
|
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
|