Advanced company searchLink opens in new window

BLWPRYNT LTD.

Company number 10869728

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)
17 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2024
06 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
05 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-02
22 May 2023 AAMD Amended total exemption full accounts made up to 31 July 2020
22 May 2023 AAMD Amended total exemption full accounts made up to 31 July 2019
22 May 2023 AAMD Amended total exemption full accounts made up to 31 July 2021
02 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jan 2023 LIQ02 Statement of affairs
18 Jan 2023 600 Appointment of a voluntary liquidator
09 Jan 2023 AD01 Registered office address changed from Avicenna House 258-262 Romford Road London E7 9HZ England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 9 January 2023
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Apr 2022 AD01 Registered office address changed from Exact House 252 Romford Road London E7 9HZ England to Avicenna House 258-262 Romford Road London E7 9HZ on 22 April 2022
08 Mar 2022 AD01 Registered office address changed from Exact House 252-262 Romford Road London E7 9HZ England to Exact House 252 Romford Road London E7 9HZ on 8 March 2022
18 Feb 2022 AD01 Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW England to Exact House 252-262 Romford Road London E7 9HZ on 18 February 2022
18 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Oct 2020 AA Micro company accounts made up to 31 July 2019
10 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
10 Sep 2020 AD01 Registered office address changed from 29 Fields Park Road Cardiff CF11 9JP United Kingdom to 42 Theobalds Road Holborn London WC1X 8NW on 10 September 2020
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
18 Jun 2019 AP01 Appointment of Mrs Lorna Elizabeth Wilson as a director on 17 July 2017
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates