BLESSING BY BLÉ LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
31/01/2531 January 2025 | Registered office address changed from The Business Terrace King Street Maidstone Kent ME15 6AW United Kingdom to The Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 2025-01-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/06/2423 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
12/03/2412 March 2024 | Director's details changed for Mr Ihria Tchamuke Enakimio on 2024-03-12 |
12/03/2412 March 2024 | Registered office address changed from 128 City Road London EC1V 2NX England to The Business Terrace King Street Maidstone Kent ME15 6AW on 2024-03-12 |
12/03/2412 March 2024 | Director's details changed for Mrs Blessing Ngozi Enakimio on 2024-03-12 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Director's details changed for Mrs Blessing Ngozi Enakimio on 2023-06-16 |
16/06/2316 June 2023 | Registered office address changed from 44 Freathy Lane Kennington Ashford TN25 4QR England to 128 City Road London EC1V 2NX on 2023-06-16 |
16/06/2316 June 2023 | Director's details changed for Mr Ihria Tchamuke Enakimio on 2023-06-16 |
16/06/2316 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/02/223 February 2022 | Director's details changed for Mr Ihria Isaac Enakimio on 2022-01-29 |
01/02/221 February 2022 | Director's details changed for Mrs Blessing Ngozi Enakimio on 2022-01-26 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
24/01/2224 January 2022 | Registered office address changed from 5 Muscovy Road Kennington Ashford TN25 4QN England to 44 Freathy Lane Kennington Ashford TN25 4QR on 2022-01-24 |
23/11/2123 November 2021 | Withdrawal of a person with significant control statement on 2021-11-23 |
23/11/2123 November 2021 | Notification of Blessing Enakimio as a person with significant control on 2021-04-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
22/01/2022 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 167 FAVERSHAM ROAD KENNINGTON ASHFORD TN24 9AE UNITED KINGDOM |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
17/12/1917 December 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1827 September 2018 | 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