BLESSING OF GOD LTD

Company Documents

DateDescription
28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TERENCE SKERRITT

View Document

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 29 SIRDAR ROAD LONDON N22 6QP ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/02/183 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM UNIT 312 153-159 BOW ROAD LONDON E3 2SE ENGLAND

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 35B DURLEY ROAD LONDON N16 5JR ENGLAND

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TERENCE SKERRITT / 24/02/2016

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 29 SIRDAR ROAD LONDON N22 6QP

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR MERCY OKEKE

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR KEVIN TERENCE SKERRITT

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 64 ALSCOT WAY DUNTON ROAD LONDON SE1 5XX ENGLAND

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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