BLEND COLLECTIVE LIMITED

Company Documents

DateDescription
28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM
ABSOLUTE AROMAS 4 RIVERWEY
NEWMAN LANE
ALTON
HAMPSHIRE
ENGLAND

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON WALTON MASTERS

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES OGILVIE

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BENNETT

View Document

27/05/1627 May 2016 SAIL ADDRESS CHANGED FROM:
5 PARSONAGE BUSINESS CENTRE CHURCH STREET
TICEHURST
EAST SUSSEX
TN5 7DL

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM
6TH FLOOR 25 FARRINGDON STREET
LONDON
EC4A 4AB

View Document

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED CAMERON SINCLAIR WALTON MASTERS

View Document

08/12/148 December 2014 DIRECTOR APPOINTED CHARLES MACAULAY OGILVIE

View Document

07/11/147 November 2014 ARTICLES OF ASSOCIATION

View Document

07/11/147 November 2014 20/10/14 STATEMENT OF CAPITAL GBP 185

View Document

02/04/142 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1321 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 125

View Document

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 115

View Document

28/06/1228 June 2012 ADOPT ARTICLES 21/06/2012

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIPPA BENNETT / 30/12/2011

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CLIVE WALKER / 30/12/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

10/03/1110 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED LIMDEN LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM FIELDS HOUSE 12-13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ

View Document

29/07/1029 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information