BLINK MARKETS LTD

Company Documents

DateDescription
09/10/239 October 2023 Termination of appointment of Nicola Cupido as a director on 2023-07-11

View Document

09/10/239 October 2023 Appointment of Mr Godwin Attah as a director on 2023-07-11

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Registered office address changed from Flat 10, 41 Clanricarde Gardens London W2 4JN England to 45 Fitzroy Street London W1T 6EB on 2022-05-09

View Document

15/02/2215 February 2022 Termination of appointment of Giuseppe Torzi as a director on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Nicola Cupido as a director on 2022-02-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR ALFREDO CAMALO'

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR GIUSEPPE TORZI

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE TORZI

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 CESSATION OF FILIPPO CINOTTI AS A PSC

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 33 BRUTON PLACE LONDON W1J 6NP ENGLAND

View Document

08/12/208 December 2020 CESSATION OF ALFREDO CAMALO' AS A PSC

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIPPO CINOTTI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFREDO CAMALO'

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 CESSATION OF LIGHTHOUSE GROUP INVESTMENTS UNLIMITED AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI TORZI

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ALFREDO CAMALO'

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELO TORZI

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

21/06/1921 June 2019 CESSATION OF ENRICO TORZI AS A PSC

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GIANLUIGI TORZI

View Document

21/06/1921 June 2019 CESSATION OF ANGELO TORZI AS A PSC

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTHOUSE GROUP INVESTMENTS UNLIMITED

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO TORZI / 19/10/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM C/O ACCOUNTSCO 1 PURLEY PLACE ISLINGTON LONDON N1 1QA

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO ANDREELLA

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR GIANCARLO ANDREELLA

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSY FRATTA

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ANGELO TORZI

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELO TORZI

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MS GIUSY FRATTA

View Document

12/02/1612 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 105

View Document

20/08/1520 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 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