Advanced company searchLink opens in new window

BLATCHBRIDGE ADVANCED LTD

Company number 10109641

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 May 2019 AP01 Appointment of Mr Jernail Pannu as a director on 16 April 2019
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
03 Sep 2018 PSC07 Cessation of Thomas Tudor as a person with significant control on 24 August 2018
03 Sep 2018 PSC01 Notification of Stuart Mccann as a person with significant control on 24 August 2018
03 Sep 2018 AD01 Registered office address changed from 229 Birmingham Road Stratford-upon-Avon CV37 0AP United Kingdom to 48 Hanover Court Barry CF63 2AH on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Thomas Tudor as a director on 24 August 2018
12 Jun 2018 AD01 Registered office address changed from 28 Main Street Methley Leeds LS26 9JE United Kingdom to 229 Birmingham Road Stratford-upon-Avon CV37 0AP on 12 June 2018
12 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 24 May 2018
12 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 24 May 2018
12 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
12 Jun 2018 TM01 Termination of appointment of Anthony Josef Sladek as a director on 5 April 2018
12 Jun 2018 AP01 Appointment of Mr Thomas Tudor as a director on 24 May 2018
12 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
12 Jun 2018 PSC07 Cessation of Anthony Josef Sladek as a person with significant control on 5 April 2018
12 Jun 2018 PSC01 Notification of Thomas Tudor as a person with significant control on 24 May 2018
18 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
07 Feb 2018 AP01 Appointment of Mr Anthony Josef Sladek as a director on 24 November 2017
07 Feb 2018 PSC01 Notification of Anthony Josef Sladek as a person with significant control on 24 November 2017
07 Feb 2018 TM01 Termination of appointment of Alex Hawes as a director on 24 November 2017
07 Feb 2018 AD01 Registered office address changed from 74 Blue Mill Paper Mill Yard Norwich NR1 2GG United Kingdom to 28 Main Street Methley Leeds LS26 9JE on 7 February 2018
07 Feb 2018 PSC07 Cessation of Alex Hawes as a person with significant control on 24 November 2017
08 Dec 2017 AA Micro company accounts made up to 30 April 2017