BLINK TYLER LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 205 Squires House High Street West Wickham BR4 0PH on 2025-04-23

View Document

16/04/2516 April 2025 Appointment of Jason Christian Lucier as a director on 2025-04-08

View Document

16/04/2516 April 2025 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Jason Christian Lucier on 2025-04-08

View Document

15/04/2515 April 2025 Appointment of Gregory Thomas Lucier as a director on 2025-04-08

View Document

15/04/2515 April 2025 Appointment of Derek Chaves as a director on 2025-04-08

View Document

15/04/2515 April 2025 Termination of appointment of Henry Augustus Burmeister Iv as a director on 2025-04-08

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

17/11/2317 November 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Appointment of Laura Joanne Mullins as a director on 2023-05-25

View Document

31/05/2331 May 2023 Termination of appointment of Thomas Benjamin Testa as a director on 2023-05-25

View Document

31/05/2331 May 2023 Termination of appointment of Roger Paul Tyler as a director on 2023-05-25

View Document

31/05/2331 May 2023 Appointment of Henry August Burmeister Iv as a director on 2023-05-25

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mr Thomas Benjamin Testa on 2023-01-01

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2021-07-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

04/04/224 April 2022 Termination of appointment of Stephen Blazejewski as a director on 2022-01-17

View Document

02/02/222 February 2022 Termination of appointment of Robert Earley as a director on 2022-01-17

View Document

25/01/2225 January 2022 Appointment of Thomas Benjamin Testa as a director on 2022-01-17

View Document

25/01/2225 January 2022 Director's details changed for Roger Paul Tyler on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Appointment of Stephen Blazejewski as a director on 2021-07-19

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-17 with updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 02/07/2018

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ROBERT EARLEY

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM RADWAY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NS UNITED KINGDOM

View Document

17/07/1817 July 2018 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATENA PRODUCTS UK LIMITED

View Document

17/07/1817 July 2018 CESSATION OF ROGER PAUL TYLER AS A PSC

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MARK JOSEPH FLETCHER

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE TYLER

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE TYLER / 30/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL TYLER / 30/05/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/05/1313 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 ARTICLES OF ASSOCIATION

View Document

24/05/1224 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ALTER ARTICLES 16/03/2012

View Document

18/05/1218 May 2012 SUB-DIVISION 16/03/12

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE TYLER / 30/04/2011

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL TYLER / 30/04/2011

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 COMPANY NAME CHANGED BLINK MEDICAL LIMITED CERTIFICATE ISSUED ON 01/02/12

View Document

30/01/1230 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED R P T HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/06/11

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/05/1025 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL TYLER / 31/03/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE TYLER / 31/03/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

26/01/1026 January 2010 03/07/08 STATEMENT OF CAPITAL GBP 51

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0820 March 2008 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