BLADERUNNER LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Amanda Lambert as a director on 2024-10-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Director's details changed for Mrs Iben Charlotte Thomson on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03

View Document

29/08/2429 August 2024 Appointment of Mrs Iben Charlotte Thomson as a director on 2024-08-20

View Document

02/08/242 August 2024 Appointment of Mr Matthew Lynn as a director on 2024-08-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/12/221 December 2022 Appointment of Amanda Lambert as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Iben Thomson as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN POWELL / 07/04/2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / LUKE TALBUTT / 07/04/2014

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED GREG HYATT

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MARCUS JOHN POWELL

View Document

13/01/1113 January 2011 SECRETARY APPOINTED LUKE TALBUTT

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN MATHERS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STALKER

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH OSBORNE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR KEVAN PETER DOYLE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHERS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAME

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY BEKER

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM EXETER HOUSE AMOR WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UG UNITED KINGDOM

View Document

10/11/1010 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATHERS / 02/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HENRY JOSEPH BEKER / 02/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL STALKER / 02/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH OSBORNE / 02/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TONY BRAME / 02/10/2009

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM PRECISION LAW ANCIENT HOUSE18 CLUBS LANE 18 CLUBS LANE BOXFORD SUDBURY SUFFOLK CO10 5HP UNITED KINGDOM

View Document

23/04/0923 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: GISTERED OFFICE CHANGED ON 09/04/2009 FROM EXETER HOUSE 1 AMOR WAY LETCHWORTH HERTFORDSHIRE SG6 1UG

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 AUDITOR'S RESIGNATION

View Document

22/01/0922 January 2009 GBP NC 897000/570000 11/12/08

View Document

22/01/0922 January 2009 STATEMENT BY DIRECTORS

View Document

22/01/0922 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 22/1/09

View Document

22/01/0922 January 2009 REDUCE ISSUED CAPITAL 11/12/2008

View Document

22/01/0922 January 2009 SOLVENCY STATEMENT DATED 11/12/08

View Document

22/01/0922 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0922 January 2009 REDUCING SHARE PREM A/C TP NIL 11/12/2008

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

24/04/0424 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: G OFFICE CHANGED 15/03/04 TREVELYAN HOUSE CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NT

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 RETURN MADE UP TO 13/07/03; CHANGE OF MEMBERS

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 � NC 847000/897000 12/06/02

View Document

16/07/0216 July 2002 NC INC ALREADY ADJUSTED 12/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 13/07/02; CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: G OFFICE CHANGED 28/03/01 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 NC INC ALREADY ADJUSTED 10/01/01

View Document

08/02/018 February 2001 ADOPT ARTICLES 10/01/01

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED GOTELEE'S 2001 LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

18/07/0018 July 2000 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