BLEND CREATIVE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

11/07/2511 July 2025 NewRegistered office address changed from 103 Old Shoreham Road Shoreham by Sea West Sussex BN43 5TF England to Blend Creative Consultancy Ltd 97, Old Shoreham Road Shoreham-by-Sea West Sussex BN435TF on 2025-07-11

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

29/04/2329 April 2023 Change of details for Mr Andrew John Holmes as a person with significant control on 2017-01-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Micro company accounts made up to 2020-04-30

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY TAMSIN HASKINS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR TAMSIN HASKINS

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 05/01/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM BRIGHTON JUNCTION 4 ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ ENGLAND

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 05/01/2017

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 05/01/2017

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BRIGHTON JUNCTION 1A ISETTA SQUARE 35 NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GQ

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 17/04/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 17/04/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 28 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 17/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 18/01/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOLMES / 01/04/2011

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 01/04/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / TAMSIN LUCY HASKINS / 01/04/2011

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 28 FOUNDRY STREET BRIGHTON EAST SUSSEX BN1 4AT ENGLAND

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 11A JEW STREET BRIGHTON EAST SUSSEX BN1 1UT UNITED KINGDOM

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information