BLEND IT GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Mr Patrick Mchale on 2021-06-21

View Document

19/06/2519 June 2025 NewSecretary's details changed for Mr Patrick Mchale on 2021-06-21

View Document

23/05/2523 May 2025 Director's details changed for Mr Ian Christopher Brown on 2025-04-01

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Eoin Goulding as a director on 2024-01-01

View Document

19/01/2419 January 2024 Change of details for Integrity Communications Ltd as a person with significant control on 2024-01-09

View Document

17/12/2317 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

09/08/239 August 2023 Change of details for Integrity Communications Ltd as a person with significant control on 2023-08-02

View Document

01/08/231 August 2023 Registered office address changed from Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2023-08-01

View Document

29/03/2329 March 2023 Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW on 2023-03-29

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 46 New Broad Street London EC2M 1JH on 2022-09-13

View Document

06/12/216 December 2021 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

09/08/219 August 2021 Appointment of Mr Ian Christopher Brown as a director on 2021-06-21

View Document

09/08/219 August 2021 Appointment of Mr Patrick Mchale as a director on 2021-06-21

View Document

09/08/219 August 2021 Termination of appointment of Eoin Goulding as a secretary on 2021-06-21

View Document

09/08/219 August 2021 Appointment of Mr Patrick Mchale as a secretary on 2021-06-21

View Document

09/08/219 August 2021 Appointment of Mr Matt Tomlinson as a director on 2021-06-21

View Document

14/06/2114 June 2021 Confirmation statement made on 2020-09-28 with no updates

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN ROONEY

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM CHURCH HOUSE 32A KNEESWORTH STREET ROYSTON SG8 5AB ENGLAND

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALSH

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SIMPER

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM TS2 PINEWOOD COURT COLESHILL ROAD MARSTON GREEN BIRMINGHAM B37 7HG ENGLAND

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRITY COMMUNICATIONS LTD

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SCOTT

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 30 WELLINGTON STREET COVENT GARDEN LONDON WC2E 7BD

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR SEAN ROONEY

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ANTHONY DAVID WALSH

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR EOIN GOULDING

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR EOIN GOULDING

View Document

04/01/184 January 2018 CESSATION OF JASON SIMPER AS A PSC

View Document

04/01/184 January 2018 CESSATION OF NICHOLAS ROGER SCOTT AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT

View Document

27/12/1727 December 2017 ALTER ARTICLES 28/11/2017

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT / 01/09/2013

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 25 GARRICK STREET LONDON WC2E 9AX

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT / 01/09/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

21/12/0921 December 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 17 WALDECK ROAD EALING LONDON W13 8LY

View Document

28/09/0928 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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