Advanced company searchLink opens in new window

ELIQUID BLEND LIMITED

Company number 11194264

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 Nov 2024 AA Unaudited abridged accounts made up to 29 February 2024
19 Nov 2024 AA01 Previous accounting period extended from 28 February 2024 to 29 February 2024
03 Sep 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
12 Jul 2023 AA Unaudited abridged accounts made up to 28 February 2023
13 Apr 2023 AD01 Registered office address changed from Uk Innovation Centre Venture Court Queens Meadow Business Park Hartlepool County Durham TS25 5TG England to Unit 4 Bridge Street Industrial Estate Uttoxeter Staffordshire ST14 8SP on 13 April 2023
16 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
01 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
08 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
21 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from 1 Sergeants Lane Whitefield Manchester M45 7TR England to Uk Innovation Centre Venture Court Queens Meadow Business Park Hartlepool County Durham TS25 5TG on 14 January 2021
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC01 Notification of Rachael Kelly as a person with significant control on 17 August 2020
17 Aug 2020 PSC01 Notification of Miguel Corral as a person with significant control on 17 August 2020
17 Aug 2020 PSC07 Cessation of Sarah Lomas as a person with significant control on 17 August 2020
17 Aug 2020 AP01 Appointment of Mrs Rachael Jade Kelly as a director on 17 August 2020
17 Aug 2020 AP01 Appointment of Mr Miguel Carlos Corral as a director on 17 August 2020
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 102
17 Aug 2020 AD01 Registered office address changed from The Old Barn Star Road Cotton, Oakamoor Stoke-on-Trent ST10 3DW United Kingdom to 1 Sergeants Lane Whitefield Manchester M45 7TR on 17 August 2020
23 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 100