BLINK STRATEGIC CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM SCRAPSTORE HOUSE 21 SEVIER STREET ST WERBURGHS BRISTOL BS2 9LB ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM LINDEN ACCOUNTANTS SCRAPSTORE HOUSE 21 SEVIER STREET BRISTOL BS2 9LB ENGLAND

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM EAGLE HOUSE 163 CITY ROAD HOXTON LONDON EC1V 1NR ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MISS ALISSIA ELLA FLYNN

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY CLARK / 01/01/2019

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISSIA ELLA FLYNN

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 27 OLD GLOUCESTER STREET BLOOMSBURY LONDON WC1N 3AX ENGLAND

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 42 SEYMOUR AVENUE BRISTOL BS7 9HN ENGLAND

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED GDC PRODUCT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 15/11/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR UNITED KINGDOM

View Document

18/01/1818 January 2018 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