B'LUNG! LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

27/12/1927 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

23/03/1923 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

24/12/1824 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ECCLESTON

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/02/168 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

30/07/1330 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 31/07/11 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 31/07/10 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW CRITCHLEY

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 Annual return made up to 8 July 2012 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLESTON / 06/02/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM, 40 OAKFIELD, SALE, CHESHIRE, M33 6WD

View Document

24/03/1224 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

02/08/112 August 2011 Annual return made up to 8 July 2010 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 08/07/09 NO CHANGES

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2008 with full list of shareholders

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 31/07/09 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

07/04/107 April 2010 31/07/06 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 31/07/07 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED CHRISTOPHER ECCLESTON LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

08/07/048 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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