BLINK RETAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MS JANETTE MARIE BICKERTON / 20/02/2018

View Document

20/02/1820 February 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE MARIE BICKERTON / 06/02/2016

View Document

20/05/1620 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE MARIE BICKERTON / 08/02/2012

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY DATACOUNT (ACTON) LIMITED

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1213 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 07/02/10 NO CHANGES

View Document

26/02/0926 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 PREVEXT FROM 29/02/2008 TO 30/06/2008

View Document

07/02/077 February 2007 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