BLENDER MOON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Registered office address changed from Suite 1.03a Mercantile House Business Centre Sir Isaacs Walk Colchester Essex CO1 1JJ England to Suite 1F the Granary Bridge Street Wye Ashford TN25 5ED on 2023-07-24 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
07/01/227 January 2022 | Registered office address changed from Suite 7B, 630 - 634 London Road Westcliff-on-Sea SS0 9HW England to Suite 1.03a Mercantile House Business Centre Sir Isaacs Walk Colchester Essex CO1 1JJ on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/07/1816 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
05/02/185 February 2018 | DIRECTOR APPOINTED MR TOMASZ ARKADIUSZ PIETRYCKI |
05/02/185 February 2018 | CESSATION OF TIMOTHY WILSON WHALE AS A PSC |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 16 BURNSIDE CLOSE WILMSLOW CHESHIRE SK9 1EL ENGLAND |
05/02/185 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ ARKADIUSZ PIETRYCKI |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/08/1718 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK GOLDFINCH |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM DALTON HOUSE 60 WINDSOR AVENUE WIMBLEDON LONDON SW19 2RR UNITED KINGDOM |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR ROBERT HARRY JACKSON |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/06/168 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
25/05/1625 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1522 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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