BLINKSECURE LIMITED

Company Documents

DateDescription
16/03/2416 March 2024 Voluntary strike-off action has been suspended

View Document

16/03/2416 March 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/09/2123 September 2021 Director's details changed for Mr Nazaire Guei Gbolo on 2021-09-20

View Document

23/09/2123 September 2021 Registered office address changed from 27 Percy Road, London 27 Percy Road Isleworth TW7 7HD England to 1101 Tillermans Court Grenan Square Greenford UB6 0FT on 2021-09-23

View Document

23/09/2123 September 2021 Secretary's details changed for Mr Nazaire Guei Gbolo on 2021-09-20

View Document

23/09/2123 September 2021 Change of details for Mr Nazaire Guei Gbolo as a person with significant control on 2021-09-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

02/06/192 June 2019 REGISTERED OFFICE CHANGED ON 02/06/2019 FROM 396 GREAT WEST ROAD HOUNSLOW TW5 0PB ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NAZAIRE GBOLO / 29/05/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZAIRE GBOLO / 08/05/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR NAZAIRE GBOLO / 08/05/2018

View Document

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

View Document

24/05/1824 May 2018 CESSATION OF GASTON GUEI AS A PSC

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR GASTON GUEI

View Document

08/05/188 May 2018 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