Advanced company searchLink opens in new window

BLINKBOX ECO STORAGE LIMITED

Company number 10684058

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 25 May 2024 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 PSC04 Change of details for Mr Neil John Evans as a person with significant control on 1 June 2022
01 Aug 2023 AA01 Previous accounting period shortened from 30 March 2023 to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
05 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
14 Jul 2022 AD01 Registered office address changed from , 42 High Street, Broadstairs, Kent, CT10 1JT, England to 42a High Street Broadstairs Kent CT10 1JT on 14 July 2022
13 Jul 2022 TM02 Termination of appointment of Hayley Marie Evans as a secretary on 10 July 2022
13 Jul 2022 AD01 Registered office address changed from , Blinkbox Business Complex Deal Corporation Yard, Western Road, Deal, CT14 6PJ, England to 42a High Street Broadstairs Kent CT10 1JT on 13 July 2022
08 Jun 2022 AP03 Appointment of Miss Hayley Marie Evans as a secretary on 8 June 2022
08 Jun 2022 PSC01 Notification of Neil John Evans as a person with significant control on 1 June 2022
08 Jun 2022 TM01 Termination of appointment of Hayley Marie Evans as a director on 1 June 2022
08 Jun 2022 PSC07 Cessation of Hayley Marie Evans as a person with significant control on 1 June 2022
08 Jun 2022 TM02 Termination of appointment of Hayley Evans as a secretary on 1 June 2022
08 Jun 2022 AP01 Appointment of Mr Neil John Evans as a director on 1 June 2022
30 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 AD01 Registered office address changed from , Deal Enterprise Centre Western Road, Deal, Kent, CT14 6PJ, England to 42a High Street Broadstairs Kent CT10 1JT on 26 May 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
07 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 CH01 Director's details changed for Ms Hayley Marie Evans on 12 March 2021