BLP 2004-35 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT TIMOTHY GEORGE LARISTON ELLIOT-MURRAY-KYNYNMOUND, VISCOUNT MELGUND / 01/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT TIMOTHY GEORGE LARISTON ELLIOT-MURRAY-KYNYNMOUND, VISCOUNT MELGUND / 01/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM FIFTH FLOOR, PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT TIMOTHY GEORGE LARISTON ELLIOT-MURRAY-KYNYNMOUND, VISCOUNT MELGUND / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT TIMOTHY GEORGE LARISTON ELLIOT-MURRAY-KYNYNMOUND, VISCOUNT MELGUND / 26/09/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/05/1624 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

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

View Accounts

28/04/1528 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL WS

View Document

07/06/127 June 2012 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 13/04/10 NO CHANGES

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 S366A DISP HOLDING AGM 22/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 80 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU

View Document

13/04/0413 April 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
Recently Viewed
  • VENKATESHWARA LTD


  • 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