BLEADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER STEPMAN / 13/04/2017

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O PETER STEPMAN 3 FLAT 3, ST JAMES COURT WRICKLEMARSH ROAD LONDON SE3 0NE ENGLAND

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER STEPMAN / 27/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 32 GRANVILLE SQUARE FLAT E LONDON WC1X 9PD

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER STEPMAN / 04/04/2016

View Document

17/03/1617 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER STEPMAN / 01/01/2015

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 127 QUEEN ALEXANDRA MANSIONS TONBRIDGE STREET LONDON WC1H 9DW

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER STEPMAN / 27/02/2012

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

30/06/1130 June 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R & G DOWNEY LIMITED


  • 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