- Company Overview for BLISS STAR LIMITED (08118861)
- Filing history for BLISS STAR LIMITED (08118861)
- People for BLISS STAR LIMITED (08118861)
- Charges for BLISS STAR LIMITED (08118861)
- More for BLISS STAR LIMITED (08118861)
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) |
---|---|---|---|
11 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
12 Jun 2023 | PSC04 | Change of details for Mr Jeremy Owen Christophers as a person with significant control on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Jeremy Owen Christophers on 12 June 2023 | |
20 Oct 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
27 Jun 2022 | CH01 | Director's details changed for Rosemary Barbara Christophers on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Rosemary Barbara Christophers on 27 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Rosemary Barbara Christophers on 14 June 2022 | |
14 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 May 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
01 Apr 2020 | CH01 | Director's details changed for Rosemary Barbara Christophers on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Jeremy Owen Christophers on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 49 Palace Avenue Paignton Devon TQ3 3EN to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 1 April 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates |