BLENDSTYLE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-10-31

View Document

02/12/242 December 2024 Change of details for Mrs Ruth Habibi as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Jamshid James Habibi as a person with significant control on 2024-12-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 Registered office address changed from , Rowan View, 5 Sherborne Close, Epsom Downs, Surrey, KT18 5UU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2016-10-06

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM ROWAN VIEW, 5 SHERBORNE CLOSE EPSOM DOWNS SURREY KT18 5UU

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Registered office address changed from , Rowan View Sherborne Close, Epsom, Surrey, KT18 5UU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2015-08-14

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM ROWAN VIEW SHERBORNE CLOSE EPSOM SURREY KT18 5UU

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Registered office address changed from , Little Beeches Bollin Way, Prestbury, Macclesfield, Cheshire, SK10 4BX to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2014-10-13

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH HABIBI / 31/07/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMSHID JAMES HABIBI / 31/07/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HABIBI / 31/07/2014

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM LITTLE BEECHES BOLLIN WAY PRESTBURY MACCLESFIELD CHESHIRE SK10 4BX

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 07/05/13 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1313 June 2013 THAT THE SUM OF £99 BE CAPITALISED FROM THE RESERVES OF THE COMPANY APPLIED IN PAYING UP IN FULL THE ISSUE OF 99 NEW ORDINARY SHARES OF £1 EACH 07/05/2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM LLOYDS HOUSE 3-4 ALBERT CLOSE ESTATE WHITEFIELD MANCHESTER M45 8EH

View Document

22/12/0922 December 2009 Registered office address changed from , Lloyds House 3-4 Albert Close, Estate Whitefield, Manchester, M45 8EH on 2009-12-22

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/12/0922 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HABIBI / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMSHID JAMES HABIBI / 01/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 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