Advanced company searchLink opens in new window

BLADE 5 LTD

Company number 11059676

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)
19 Aug 2024 AA Micro company accounts made up to 30 November 2023
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
15 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
01 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 310,500
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
11 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Jul 2022 AD01 Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to 5 Merchant Square London W2 1AS on 26 July 2022
19 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
19 Nov 2021 PSC04 Change of details for Mr Maurice Moussy Salem as a person with significant control on 18 November 2021
29 Jun 2021 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
30 Jul 2020 AA Micro company accounts made up to 30 November 2019
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 235,500
26 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
26 Nov 2019 PSC07 Cessation of Danielle Salem as a person with significant control on 1 November 2019
26 Nov 2019 PSC01 Notification of Maurice Moussy Salem as a person with significant control on 1 November 2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 150,500
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 50,500
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 500
07 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
23 Nov 2017 TM02 Termination of appointment of Grace Williams as a secretary on 23 November 2017
13 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-13
  • GBP 5