BLEND STUDIOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
18/12/2318 December 2023 | Change of details for Mr Barrie Gordon as a person with significant control on 2023-12-18 |
28/09/2328 September 2023 | Change of details for Mr Barrie Gordon as a person with significant control on 2023-09-28 |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/12/2030 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
02/08/192 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
12/09/1812 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/11/179 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
17/01/1717 January 2017 | COMPANY NAME CHANGED PACKSHOT AND STILLS LTD. CERTIFICATE ISSUED ON 17/01/17 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GORDON / 18/05/2016 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 64A SOUTHWOLD ROAD WATFORD HERTS WD24 7DL |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GORDON / 01/09/2011 |
10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
10/08/1110 August 2011 | COMPANY NAME CHANGED LITTLE RED MONKEY LTD CERTIFICATE ISSUED ON 10/08/11 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/08/113 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/111 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/05/1015 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GORDON / 01/10/2009 |
15/05/1015 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | APPOINTMENT TERMINATED SECRETARY ELAYNE FRANKS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
22/05/0722 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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