BLINKIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

02/01/252 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Change of details for Mr Simon Dickson Loveday as a person with significant control on 2023-07-17

View Document

25/07/2325 July 2023 Director's details changed for Mr Simon Dickson Loveday on 2023-07-17

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Director's details changed for Mr Simon Dickson Loveday on 2022-04-22

View Document

17/05/2217 May 2022 Change of details for Mr Aaron Christopher Knox as a person with significant control on 2022-04-22

View Document

17/05/2217 May 2022 Director's details changed for Mr Aaron Christopher Knox on 2022-04-22

View Document

17/05/2217 May 2022 Director's details changed for Mr Daniel Hopper on 2022-04-22

View Document

17/05/2217 May 2022 Change of details for Mr Simon Dickson Loveday as a person with significant control on 2022-04-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Registered office address changed from Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 2022-04-07

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/06/2015 June 2020 CESSATION OF LYNDSEY KNOX AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DICKSON LOVEDAY

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON CHRISTOPHER KNOX

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 01/06/19 STATEMENT OF CAPITAL GBP 305

View Document

17/12/1917 December 2019 01/06/19 STATEMENT OF CAPITAL GBP 305

View Document

17/12/1917 December 2019 01/06/19 STATEMENT OF CAPITAL GBP 305

View Document

17/12/1917 December 2019 01/06/19 STATEMENT OF CAPITAL GBP 305

View Document

17/12/1917 December 2019 01/06/19 STATEMENT OF CAPITAL GBP 305

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MISS LYNDSEY MARTIN / 14/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DICKSON LOVEDAY / 07/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOPPER / 07/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CHRISTOPHER KNOX / 07/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 9-11 TRU KNIT HOUSE CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6UF

View Document

17/10/1717 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/11/1610 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 300

View Document

10/11/1610 November 2016 REDUCE ISSUED CAPITAL 05/10/2016

View Document

10/11/1610 November 2016 STATEMENT BY DIRECTORS

View Document

10/11/1610 November 2016 SOLVENCY STATEMENT DATED 05/10/16

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DANIEL HOPPER

View Document

21/06/1621 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM STUDIO 24 THE KILN HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2HL

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CHRISTOPHER KNOX / 14/04/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DICKSON LOVEDAY / 14/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CHRISTOPHER KNOX / 26/08/2014

View Document

14/07/1414 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM STUDIO 1 & 2 UNIT 48, HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NORTHUMBERLAND NE6 2HL ENGLAND

View Document

18/11/1318 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED PRECEPT (UK) LTD CERTIFICATE ISSUED ON 18/11/13

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DICKSON LOVEDAY / 18/07/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 86 REDGRAVE CLOSE ST JAMES VILLAGE GATESHEAD TYNE AND WEAR NE8 3JE ENGLAND

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 DIRECTOR APPOINTED NICHOLAS JOHNSON

View Document

19/04/1319 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 301

View Document

19/04/1319 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 301

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED LOVEDAY COLLECTIVE LTD CERTIFICATE ISSUED ON 19/04/13

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR AARON CHRISTOPHER KNOX

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 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