BLAIR BIOMEDICAL CONSULTING LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | Application to strike the company off the register |
04/04/254 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-21 with updates |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA WENDY BLAIR / 25/03/2021 |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / DR EDWARD DUNCAN BLAIR / 08/09/2020 |
17/09/2017 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA WENDY BLAIR |
09/09/209 September 2020 | DIRECTOR APPOINTED DR BARBARA WENDY BLAIR |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM TOPFIELD HOUSE ERMINE STREET CAXTON CAMBRIDGE CB23 3PQ ENGLAND |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT 30 GROUND FLOOR OFFICES GREEN END GAMLINGAY SANDY BEDFORDSHIRE SG19 3LF ENGLAND |
24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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