BLADANOR LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-19

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/10/2323 October 2023 Registered office address changed from Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-10-23

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-04-05

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

17/06/2117 June 2021 Registered office address changed from 12 Percy Road Cottesmore Oakham LE15 7BB to Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY on 2021-06-17

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 10 GREYWOOD AVENUE NEWCASTLE UPON TYNE NE4 9PA UNITED KINGDOM

View Document

04/08/204 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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