BLESSING BY BLÉ LTD

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/06/2423 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/03/2412 March 2024 Director's details changed for Mr Ihria Tchamuke Enakimio on 2024-03-12

View Document

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

View Document

12/03/2412 March 2024 Director's details changed for Mrs Blessing Ngozi Enakimio on 2024-03-12

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Director's details changed for Mrs Blessing Ngozi Enakimio on 2023-06-16

View Document

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

View Document

16/06/2316 June 2023 Director's details changed for Mr Ihria Tchamuke Enakimio on 2023-06-16

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mr Ihria Isaac Enakimio on 2022-01-29

View Document

01/02/221 February 2022 Director's details changed for Mrs Blessing Ngozi Enakimio on 2022-01-26

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Document

23/11/2123 November 2021 Withdrawal of a person with significant control statement on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Blessing Enakimio as a person with significant control on 2021-04-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 167 FAVERSHAM ROAD KENNINGTON ASHFORD TN24 9AE UNITED KINGDOM

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1827 September 2018 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