BLENDNOTE LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/2023 July 2020 APPLICATION FOR STRIKING-OFF

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/11/1920 November 2019 PREVEXT FROM 22/02/2019 TO 22/08/2019

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

21/11/1821 November 2018 PREVSHO FROM 23/02/2018 TO 22/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 PREVSHO FROM 24/02/2017 TO 23/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/11/1623 November 2016 PREVSHO FROM 25/02/2016 TO 24/02/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 PREVSHO FROM 26/02/2015 TO 25/02/2015

View Document

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1421 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1327 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO COLAS / 10/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN COLAS / 10/02/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 4TH FLOOR HYDE HOUSE, THE HYDE EDGWARE ROAD LONDON NW9 6LA

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 ALTER MEMORANDUM 03/05/00

View Document

16/05/0016 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/05/00

View Document

12/05/0012 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: SANDERS JOYCE AND ASSOCIATES MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE, MIDDLESEX 8HA 7LH

View Document

14/09/9314 September 1993 FIRST GAZETTE

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

10/02/9210 February 1992 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