BLONDIE & THE BEARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Micro company accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Change of details for Mrs Naomi Dawkins as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mrs Naomi Dawkins on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to Apex Partners Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2025-04-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from Hildenbrook House the Slade Tonbridge TN9 1HR England to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mrs Naomi Dawkins on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mrs Naomi Dawkins on 2024-02-23

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MISS NAOMI KITCHENER / 03/08/2019

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI KITCHENER / 03/08/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 6 SYDNEY STREET LONDON SW3 6PP ENGLAND

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MISS NAOMI NAOMI KITCHENER / 11/09/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 105 WESTBOURNE GROVE WESTBOURNE GROVE LONDON W2 4UW UNITED KINGDOM

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 6 SYDNEY STREET LONDON SW3 6PP ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/10/1611 October 2016 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