BLIPPAR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

16/07/2516 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewNotification of Steven Miles Smith as a person with significant control on 2025-07-09

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

17/06/2517 June 2025 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 49 Upper Brook Street London W1K 2BR

View Document

03/06/253 June 2025 Appointment of Mr Phillip James Walter as a director on 2025-05-28

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Accounts for a small company made up to 2021-12-31

View Document

10/03/2310 March 2023 Appointment of Mr Steven Miles Smith as a director on 2023-03-10

View Document

09/03/239 March 2023 Appointment of Mr Steve Spencer as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Preet Prasannan as a director on 2023-03-09

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Termination of appointment of Faisal Galaria as a director on 2022-12-13

View Document

13/10/2213 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-03

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/03/218 March 2021 Statement of capital following an allotment of shares on 2021-03-03

View Document

23/01/1923 January 2019 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