BLINDS & CURTAINS MEGASTORE LTD
Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 07/03/247 March 2024 | Registered office address changed from 2 Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW United Kingdom to The Stone House 43 Main Street Coldecott Market Harborough Leicestershire LE16 8RS on 2024-03-07 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
| 23/11/2323 November 2023 | Withdraw the company strike off application |
| 12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
| 12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
| 21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
| 09/03/239 March 2023 | Application to strike the company off the register |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/12/185 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ANN HUGHES |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
| 05/12/185 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2018 |
| 23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
| 23/10/1823 October 2018 | FIRST GAZETTE |
| 21/08/1821 August 2018 | PREVEXT FROM 30/11/2017 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
| 25/11/1625 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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