- Company Overview for BLONDEFISH LIMITED (07485731)
- Filing history for BLONDEFISH LIMITED (07485731)
- People for BLONDEFISH LIMITED (07485731)
- Charges for BLONDEFISH LIMITED (07485731)
- More for BLONDEFISH LIMITED (07485731)
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) |
---|---|---|---|
05 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
02 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/01/2017 | |
29 Dec 2017 | AA | Micro company accounts made up to 29 December 2016 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
07 Mar 2017 | CS01 |
07/01/17 Statement of Capital gbp 100
|
|
04 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
03 May 2016 | CH01 | Director's details changed for Ms Laura Maxene Moody on 29 April 2016 | |
03 May 2016 | AD01 | Registered office address changed from 19-20 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of David John Freeman as a director on 29 April 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Laura Moody on 1 January 2016 | |
08 Jan 2016 | CH01 | Director's details changed for Mr David John Freeman on 1 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to 19-20 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB on 8 January 2016 | |
16 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AP01 | Appointment of Mr David John Freeman as a director on 1 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from 522 Hatfield Road St Albans Hertfordshire AL4 0SX United Kingdom on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Laura Moody on 14 December 2012 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 |