- Company Overview for BLONDEFISH GROUP LTD (14713318)
- Filing history for BLONDEFISH GROUP LTD (14713318)
- People for BLONDEFISH GROUP LTD (14713318)
- Charges for BLONDEFISH GROUP LTD (14713318)
- More for BLONDEFISH GROUP LTD (14713318)
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 Sep 2024 | PSC04 | Change of details for Miss Elizabeth Alice Mclaren Anderson as a person with significant control on 11 September 2024 | |
17 Sep 2024 | PSC04 | Change of details for Mrs Laura Maxene Moody as a person with significant control on 11 September 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Mrs Laura Maxene Moody on 11 September 2024 | |
17 Sep 2024 | AD01 | Registered office address changed from Stag House Old London Road Hertford SG13 7LA England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 17 September 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Miss Elizabeth Alice Mclaren Anderson on 11 September 2024 | |
11 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
29 Sep 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
20 Mar 2023 | PSC01 | Notification of Laura Maxene Moody as a person with significant control on 9 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Miss Elizabeth Alice Mclaren Anderson as a person with significant control on 9 March 2023 | |
20 Mar 2023 | MR01 | Registration of charge 147133180001, created on 9 March 2023 | |
15 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 9 March 2023
|
|
13 Mar 2023 | AP01 | Appointment of Mrs Laura Maxene Moody as a director on 9 March 2023 | |
07 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-07
|