BLINKX UK LIMITED

Company Documents

DateDescription
06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR FELIX MORLEY

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 AUDITOR'S RESIGNATION

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
2ND FLOOR
IBEX HOUSE 42-47 MINORIES
LONDON
EC3N 1DX

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR SURANGA CHANDRATILLAKE

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR FELIX MORLEY

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR PHIL MELIA

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR EDWARD REGINELLI

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLEY

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES SMITH

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES SMITH

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR FRANK PAO

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR IAN ARTHUR WOOLLEY

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURANGA CHANDRATILLAKE / 11/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES JANE SMITH / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE SMITH / 11/05/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SURANGA CHANDRATILLAKE / 01/01/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: C/O WILMER CUTLER PICKERING HALE AND DORR LLP ALDER CASTLE, 10 NOBLE STREET LONDON EC2V 7QJ

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED KUBJ LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

30/06/0430 June 2004 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