- Company Overview for BLUSH&CO LIMITED (12426961)
- Filing history for BLUSH&CO LIMITED (12426961)
- People for BLUSH&CO LIMITED (12426961)
- More for BLUSH&CO LIMITED (12426961)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Mar 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
21 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
25 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jul 2022 | CH01 | Director's details changed for Miss Elenor Mae Grundill on 19 July 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
11 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | AP03 | Appointment of Mr Simon Daniel Wood as a secretary on 3 January 2021 | |
03 Jan 2021 | PSC01 | Notification of Jennifer Louise Miles as a person with significant control on 3 January 2021 | |
03 Jan 2021 | AP01 | Appointment of Miss Jennifer Louise Miles as a director on 3 January 2021 | |
03 Jan 2021 | PSC01 | Notification of Elenor Mae Grundill as a person with significant control on 3 January 2021 | |
03 Jan 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
03 Jan 2021 | PSC07 | Cessation of Simon Daniel Wood as a person with significant control on 3 January 2021 | |
03 Jan 2021 | TM01 | Termination of appointment of Simon Daniel Wood as a director on 3 January 2021 | |
03 Jan 2021 | CH01 | Director's details changed for Mr Simon Daniel Wood on 3 January 2021 | |
03 Jan 2021 | TM02 | Termination of appointment of Karen Grundill as a secretary on 3 January 2021 | |
03 Jan 2021 | AP01 | Appointment of Miss Elenor Mae Grundill as a director on 3 January 2021 | |
13 Jun 2020 | AD01 | Registered office address changed from 172 Cliffe Lane Barrow-in-Furness Cumbria LA14 5XA United Kingdom to Long Lane House Long Lane Barrow-in-Furness LA13 0PF on 13 June 2020 | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|