BLINK DIGITAL UK LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2024-04-30

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS TRACY KEELING-HOLLINS

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HOLLINS

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY KEELING-HOLLINS

View Document

07/09/207 September 2020 CESSATION OF CHRISTIAN JAMES HOLLINS AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM THE BARNES CAVERSWALL COMMON CAVERSWALL STOKE ON TRENT STAFFORDSHIRE ST11 9EU UNITED KINGDOM

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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