BLINK SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 New | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 New | First Gazette notice for voluntary strike-off |
11/01/2411 January 2024 | Application to strike the company off the register |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-05-31 |
24/02/2324 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
06/04/226 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
03/11/213 November 2021 | Termination of appointment of John Martin Poole as a director on 2021-11-03 |
17/06/2117 June 2021 | Termination of appointment of Hulya Galip as a secretary on 2021-06-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
20/05/2020 May 2020 | DIRECTOR APPOINTED MR TIMOTHY TIN YAU WONG |
20/05/2020 May 2020 | DIRECTOR APPOINTED MR JOHN MARTIN POOLE |
20/05/2020 May 2020 | DIRECTOR APPOINTED MR PETER BAYLISS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/05/1731 May 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
15/05/1615 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
01/06/131 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
06/06/116 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
31/05/1131 May 2011 | 31/05/11 TOTAL EXEMPTION FULL |
05/06/105 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURSOY GALIP / 10/05/2010 |
31/05/1031 May 2010 | 31/05/10 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
31/05/0931 May 2009 | 31/05/09 TOTAL EXEMPTION FULL |
31/07/0831 July 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
31/05/0831 May 2008 | 31/05/08 TOTAL EXEMPTION FULL |
31/05/0731 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
12/06/0612 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0514 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED |
12/01/0512 January 2005 | SECRETARY RESIGNED |
08/07/048 July 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
31/05/0431 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
07/05/047 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0423 February 2004 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 28 EXETER ROAD CROYDON SURREY CR0 6EG |
31/05/0331 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company